Search icon

JCOT CORPORATION, INC. - Florida Company Profile

Company Details

Entity Name: JCOT CORPORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JCOT CORPORATION, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Mar 2001 (24 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P01000034028
FEI/EIN Number 593710566

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

Address: 10373 VALENCIA RD, SEMINOLE, FL, 33772
Mail Address: P O BOX 2970, WINDERMERE, FL, 34786-2970
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN JAMES S President P O BOX 2970, WINDERMERE, FL, 347862970
ALLEN JAMES S Agent 10373 VALENCIA RD, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-11 10373 VALENCIA RD, SEMINOLE, FL 33772 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-11 10373 VALENCIA RD, SEMINOLE, FL 33772 -
CHANGE OF MAILING ADDRESS 2005-12-01 10373 VALENCIA RD, SEMINOLE, FL 33772 -
REGISTERED AGENT NAME CHANGED 2005-12-01 ALLEN, JAMES SJR -
CANCEL ADM DISS/REV 2005-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-05-05
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-04-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State