Search icon

JAMES OTT, INC.

Company Details

Entity Name: JAMES OTT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Jan 2003 (22 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P03000011190
FEI/EIN Number 810591397
Address: 12675 US HWY 301, BRYCEVILLE, FL, 32009, US
Mail Address: 12675 U S Highway 301, Bryceville, FL, 32009, US
ZIP code: 32009
County: Nassau
Place of Formation: FLORIDA

Agent

Name Role Address
OTT JAMES R Agent 12675 US HIGHWAY 301, BRYCEVILLE, FL, 32009

President

Name Role Address
OTT James RSr. President 12675 US HWY 301, BRYCEVILLE, FL, 32009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000036393 OTT INSPECTIONS EXPIRED 2012-04-16 2017-12-31 No data PO BOX 392, CALLAHAN, FL, 32011
G10000009555 BRYCEVILLE FINANCIAL EXPIRED 2010-01-29 2015-12-31 No data 12663 US HIGHWAY 301, BRYCEVILLE, FL, 32009
G09100900047 NORTH FLORIDA NOTARY EXPIRED 2009-04-10 2014-12-31 No data 12663 US HIGHWAY 301, BRYCEVILLE, FL, 32009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2018-04-10 12675 US HWY 301, BRYCEVILLE, FL 32009 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-04 12675 US HWY 301, BRYCEVILLE, FL 32009 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-04 12675 US HIGHWAY 301, BRYCEVILLE, FL 32009 No data
REGISTERED AGENT NAME CHANGED 2009-03-18 OTT, JAMES R No data

Documents

Name Date
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-24
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-01-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State