Search icon

ISLAND JAY INC. - Florida Company Profile

Company Details

Entity Name: ISLAND JAY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ISLAND 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: 09 Nov 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2024 (5 months ago)
Document Number: P16000090506
FEI/EIN Number 81-4285505

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

Address: 1215 W BRANDON BLVD, BRANDON, FL, 33511, US
Mail Address: 1215 W BRANDON BLVD, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL ALISTAIR Chief Executive Officer 5510 E LONGBOAT BLVD, TAMPA, FL, 33615
MITCHELL ALISTAIR Agent 5510 E LONGBOAT BLVD, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-20 - -
CHANGE OF PRINCIPAL ADDRESS 2024-11-20 1215 W BRANDON BLVD, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2024-11-20 1215 W BRANDON BLVD, BRANDON, FL 33511 -
REGISTERED AGENT NAME CHANGED 2024-11-20 MITCHELL, ALISTAIR -
REGISTERED AGENT ADDRESS CHANGED 2024-11-20 5510 E LONGBOAT BLVD, TAMPA, FL 33615 -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2024-09-23 - -

Documents

Name Date
Reinstatement 2024-11-20
Admin. Diss. for Reg. Agent 2024-09-23
ANNUAL REPORT 2024-07-23
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State