Search icon

JIM GAY, P.A. - Florida Company Profile

Company Details

Entity Name: JIM GAY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JIM GAY, P.A. 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: 14 Nov 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jun 2021 (4 years ago)
Document Number: P97000098006
FEI/EIN Number 650772961

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

Address: 3984 ST. RD. 64 EAST, BRADENTON, FL, 34208
Mail Address: 3984 ST. RD. 64 EAST, BRADENTON, FL, 34208
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAY JIM Director 3984 ST. RD. 64 EAST, BRADENTON, FL, 34208
GAY JIM Agent 3984 ST. RD. 64 EAST, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-06-23 GAY, JIM -
REINSTATEMENT 2021-06-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CANCEL ADM DISS/REV 2009-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2003-05-05 3984 ST. RD. 64 EAST, BRADENTON, FL 34208 -
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 3984 ST. RD. 64 EAST, BRADENTON, FL 34208 -
CHANGE OF MAILING ADDRESS 2003-05-05 3984 ST. RD. 64 EAST, BRADENTON, FL 34208 -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-10
REINSTATEMENT 2021-06-23
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State