Search icon

ISLAND JAY'S TIKI HUTS, INC. - Florida Company Profile

Company Details

Entity Name: ISLAND JAY'S TIKI HUTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ISLAND JAY'S TIKI HUTS, 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: 23 Aug 2019 (6 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Feb 2021 (4 years ago)
Document Number: P19000066447
FEI/EIN Number 84-2860905

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

Address: 172 Garfield Ave, Cocoa Beach, FL, 32931, US
Mail Address: 172 Garfield Ave, Cocoa Beach, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERRY JASON Director 172 GARFIELD AVE, COCOA BEACH, FL, 32931
BERRY JASON President 172 GARFIELD AVE, COCOA BEACH, FL, 32931
BERRY JASON Treasurer 172 GARFIELD AVE, COCOA BEACH, FL, 32931
BERRY JASON Secretary 172 GARFIELD AVE, COCOA BEACH, FL, 32931
BERRY JASON Agent 172 Garfield Ave, Cocoa Beach, FL, 32931

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2021-02-26 ISLAND JAY'S TIKI HUTS, INC. -
CHANGE OF MAILING ADDRESS 2021-02-23 172 Garfield Ave, Cocoa Beach, FL 32931 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-23 172 Garfield Ave, Cocoa Beach, FL 32931 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-14 172 Garfield Ave, Cocoa Beach, FL 32931 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-11
Name Change 2021-02-26
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-09
Domestic Profit 2019-08-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State