Search icon

JOTT PROPERTIES, INC.

Company Details

Entity Name: JOTT PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Dec 1989 (35 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Jul 1999 (26 years ago)
Document Number: L34583
FEI/EIN Number 59-2989911
Address: 2336 S. East Ocean Blvd., C/O SCOTT MISER, #151, Stuart, FL 34996
Mail Address: 2336 S. East Ocean Blvd., C/O SCOTT MISER, #151, Stuart, FL 34996
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
MISER, SCOTT A Agent 2336 S East Ocean Blvd., #151, Stuart, FL 34996

Director

Name Role Address
MISER, SCOTT A Director 2336 S. East Ocean Blvd., C/O SCOTT MISER #151 Stuart, FL 34996
MISER, JOYCE E Director 2336 S. East Ocean Blvd., C/O SCOTT MISER #151 Stuart, FL 34996

President

Name Role Address
MISER, SCOTT A President 2336 S. East Ocean Blvd., C/O SCOTT MISER #151 Stuart, FL 34996

Secretary

Name Role Address
MISER, JOYCE E Secretary 2336 S. East Ocean Blvd., C/O SCOTT MISER #151 Stuart, FL 34996

Treasurer

Name Role Address
MISER, JOYCE E Treasurer 2336 S. East Ocean Blvd., C/O SCOTT MISER #151 Stuart, FL 34996

Administrator

Name Role Address
METZ, JOHN S Administrator 950 W. Indian School Road, PHOENIX, AZ 85013

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 2336 S. East Ocean Blvd., C/O SCOTT MISER, #151, Stuart, FL 34996 No data
CHANGE OF MAILING ADDRESS 2018-01-16 2336 S. East Ocean Blvd., C/O SCOTT MISER, #151, Stuart, FL 34996 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-13 2336 S East Ocean Blvd., #151, Stuart, FL 34996 No data
REGISTERED AGENT NAME CHANGED 2005-03-31 MISER, SCOTT A No data
NAME CHANGE AMENDMENT 1999-07-01 JOTT PROPERTIES, INC. No data
AMENDMENT 1993-03-11 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State