Entity Name: | J.D. KAYLOR & ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J.D. KAYLOR & ASSOCIATES, 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: | 06 Jun 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Nov 2001 (23 years ago) |
Document Number: | P95000043619 |
FEI/EIN Number |
650603651
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4492 MERCANTILE AVENUE, NAPLES, FL, 34104 |
Mail Address: | 4492 MERCANTILE AVENUE, NAPLES, FL, 34104 |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOBZA CRAIG M | Director | 4492 MERCANTILE AVENUE, NAPLES, FL, 34104 |
KAYLOR JOANNE M | Director | 14200 NW 112TH STREET, MALCOLM, NE, 68402 |
KOBZA CRAIG M | Agent | 4492 MERCANTILE AVE., NAPLES, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2012-04-18 | KOBZA, CRAIG M | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-18 | 4492 MERCANTILE AVE., NAPLES, FL 34104 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-20 | 4492 MERCANTILE AVENUE, NAPLES, FL 34104 | - |
CHANGE OF MAILING ADDRESS | 2006-01-20 | 4492 MERCANTILE AVENUE, NAPLES, FL 34104 | - |
REINSTATEMENT | 2001-11-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State