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