Search icon

JOTTERAND CORP. - Florida Company Profile

Company Details

Entity Name: JOTTERAND CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOTTERAND CORP. 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: 25 Oct 1958 (66 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Dec 1968 (56 years ago)
Document Number: 216650
FEI/EIN Number 590911042

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

Address: 203 CATTLEMEN ROAD, SARASOTA, FL, 34230
Mail Address: 203 CATTLEMEN ROAD, P. O. BOX 1887, SARASOTA, FL, 34230
ZIP code: 34230
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE MICHELLE Director 203 CATTLEMEN ROAD, SARASOTA, FL, 34230
LEE MICHELLE President 203 CATTLEMEN ROAD, SARASOTA, FL, 34230
LEE HENRY Vice President 203 CATTLEMEN ROAD, SARASOTA, FL, 34230
LEE MICHELLE Agent 620 BEACH RD, SARASOTA, FL, 34242

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-20 620 BEACH RD, SARASOTA, FL 34242 -
CHANGE OF MAILING ADDRESS 2025-01-20 620 BEACH RD, SARASOTA, FL 34242 -
REGISTERED AGENT NAME CHANGED 2024-03-28 LEE, MICHELLE -
REGISTERED AGENT ADDRESS CHANGED 1986-03-12 620 BEACH RD, SARASOTA, FL 34242 -
NAME CHANGE AMENDMENT 1968-12-12 JOTTERAND CORP. -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State