Search icon

KOOTER BROWNS OF JAY, INC. - Florida Company Profile

Company Details

Entity Name: KOOTER BROWNS OF JAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KOOTER BROWNS OF JAY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Jul 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2022 (3 years ago)
Document Number: P07000081843
FEI/EIN Number 260555378

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5061 BOOKER LANE, JAY, FL, 32565
Mail Address: 5061 BOOKER LANE, JAY, FL, 32565
ZIP code: 32565
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON WILLIAM D President 5886 SHIMMERING PINES ROAD, PACE, FL, 32571
THOMPSON WILLIAM D Director 5886 SHIMMERING PINES ROAD, PACE, FL, 32571
THOMPSON WILLIAM D Secretary 5886 SHIMMERING PINES ROAD, PACE, FL, 32571
THOMPSON WILLIAM D Treasurer 5886 SHIMMERING PINES ROAD, PACE, FL, 32571
THOMPSON WILLIAM D Agent 5886 SHIMMERING PINES ROAD, PACE, FL, 32571

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-11 - -
REGISTERED AGENT NAME CHANGED 2022-10-11 THOMPSON, WILLIAM D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2014-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000017123 TERMINATED 1000000872896 SANTA ROSA 2021-01-11 2041-01-13 $ 11,661.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J13001032565 TERMINATED 1000000514587 SANTA ROSA 2013-05-22 2033-05-29 $ 5,191.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J13000055260 TERMINATED 1000000446126 SANTA ROSA 2012-12-26 2033-01-02 $ 1,308.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-10-11
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State