Search icon

J.D. KAYLOR & ASSOCIATES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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