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 |
Name | Role | Address |
---|---|---|
MISER, SCOTT A | Agent | 2336 S East Ocean Blvd., #151, Stuart, FL 34996 |
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 |
Name | Role | Address |
---|---|---|
MISER, SCOTT A | President | 2336 S. East Ocean Blvd., C/O SCOTT MISER #151 Stuart, FL 34996 |
Name | Role | Address |
---|---|---|
MISER, JOYCE E | Secretary | 2336 S. East Ocean Blvd., C/O SCOTT MISER #151 Stuart, FL 34996 |
Name | Role | Address |
---|---|---|
MISER, JOYCE E | Treasurer | 2336 S. East Ocean Blvd., C/O SCOTT MISER #151 Stuart, FL 34996 |
Name | Role | Address |
---|---|---|
METZ, JOHN S | Administrator | 950 W. Indian School Road, PHOENIX, AZ 85013 |
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 |
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