Search icon

JAYTYLER PRODUCTIONS, INC

Company Details

Entity Name: JAYTYLER PRODUCTIONS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Nov 2002 (22 years ago)
Date of dissolution: 30 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2019 (6 years ago)
Document Number: P02000124927
FEI/EIN Number 113663578
Address: 13550 SW 109th Pl, Dunnellon, FL, 34432, US
Mail Address: 13550 SW 109th Pl, Dunnellon, FL, 34432, US
ZIP code: 34432
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
Herklotz Jason TM.A. Agent 13550 SW 109th Pl, Dunnellon, FL, 34432

Director

Name Role Address
HERKLOTZ JASON T Director 13550 SW 109th Pl, Dunnellon, FL, 34432

President

Name Role Address
HERKLOTZ JASON T President 13550 SW 109th Pl, Dunnellon, FL, 34432

Treasurer

Name Role Address
HERKLOTZ JASON T Treasurer 13550 SW 109th Pl, Dunnellon, FL, 34432

Secretary

Name Role Address
HERKLOTZ JASON T Secretary 13550 SW 109th Pl, Dunnellon, FL, 34432

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 13550 SW 109th Pl, Dunnellon, FL 34432 No data
CHANGE OF MAILING ADDRESS 2018-04-30 13550 SW 109th Pl, Dunnellon, FL 34432 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 13550 SW 109th Pl, Dunnellon, FL 34432 No data
REGISTERED AGENT NAME CHANGED 2017-04-30 Herklotz, Jason T, M.A. No data
CANCEL ADM DISS/REV 2010-03-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
REINSTATEMENT 2010-03-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State