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 |
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 |
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 | - | - |
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