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 |
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 |
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 | - | - |
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 |
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