Search icon

JAKKAR CORPORATION

Company Details

Entity Name: JAKKAR CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 May 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 2010 (14 years ago)
Document Number: P07000068445
FEI/EIN Number 260404705
Address: 371 FT SMITH BLVD, DELTONA, FL, 32738
Mail Address: 371 FT SMITH BLVD, DELTONA, FL, 32738
ZIP code: 32738
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Leonard JOHNETTE Agent 371 FT SMITH BLVD, DELTONA, FL, 32738

Secretary

Name Role Address
JONES DEBORAH Secretary 1435 MARA COURT, SANFORD, FL, 32771

President

Name Role Address
leonard JOHNETTE President 1797 cofield dr, DELTONA, FL, 32738

Vice President

Name Role Address
Leonard Daelwyne Vice President 371 FT SMITH BLVD, DELTONA, FL, 32738

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000080676 HARMONY HOUSE EXPIRED 2018-07-27 2023-12-31 No data 371 FORT SMITH BLVD., DELTONA, FL, 32738
G10000078195 HARMONY HOUSE EXPIRED 2010-08-25 2015-12-31 No data 371 FORT SMITH BLVD, DELTONA, FL
G09000147842 ACKAR'S HOUSE EXPIRED 2009-08-20 2014-12-31 No data 371 FORT SMITH BLVD, DELTONA, FL, 32738
G09000101427 HOUSE OF BLESSINGS EXPIRED 2009-04-27 2014-12-31 No data 371 FORT SMITH BLVD., DELTONA, FL, 32738

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-01-02 Leonard, JOHNETTE No data
REINSTATEMENT 2010-12-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2008-08-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-01-02
AMENDED ANNUAL REPORT 2018-12-05
AMENDED ANNUAL REPORT 2018-10-22
AMENDED ANNUAL REPORT 2018-08-21
ANNUAL REPORT 2018-01-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State