Entity Name: | J.O.T.Z. ENTERPRISE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J.O.T.Z. ENTERPRISE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Mar 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Feb 2021 (4 years ago) |
Document Number: | P08000027423 |
FEI/EIN Number |
262220622
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 360 Central Ave, St Petersburg, FL, 33701, US |
Mail Address: | 360 Central Ave, St Petersburg, FL, 33701, US |
ZIP code: | 33701 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
J.O.T.Z. ENTERPRISE LLC | Agent | 360 Central Ave, St Petersburg, FL, 33701 |
SANDERS ROBERT L | Managing Member | 360 Central Ave, St Petersburg, FL, 33701 |
RUSSELL ROMARIO R | Managing Member | 360 Central Ave, St Petersburg, FL, 33701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-05-05 | 360 Central Ave, 800, St Petersburg, FL 33701 | - |
REGISTERED AGENT NAME CHANGED | 2024-05-05 | J.O.T.Z. ENTERPRISE LLC | - |
CHANGE OF MAILING ADDRESS | 2024-05-05 | 360 Central Ave, 800, St Petersburg, FL 33701 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-05-05 | 360 Central Ave, 800, St Petersburg, FL 33701 | - |
REINSTATEMENT | 2021-02-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2019-08-20 | - | - |
REINSTATEMENT | 2012-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
AMENDMENT AND NAME CHANGE | 2012-01-25 | J.O.T.Z. ENTERPRISE, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000652253 | ACTIVE | 18-315-D3 | LEON COUNTY | 2024-09-05 | 2029-10-22 | $6,312.26 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J16000238083 | TERMINATED | 1000000709622 | HILLSBOROU | 2016-03-30 | 2036-04-06 | $ 3,491.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554 |
J16000220768 | TERMINATED | 1000000707893 | HILLSBOROU | 2016-03-22 | 2036-03-30 | $ 3,900.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554 |
J14000602879 | TERMINATED | 1000000613637 | HILLSBOROU | 2014-04-21 | 2034-05-09 | $ 4,070.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J11000677836 | TERMINATED | 1000000236054 | HILLSBOROU | 2011-10-06 | 2021-10-12 | $ 461.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-05 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-04-28 |
REINSTATEMENT | 2021-02-10 |
Reg. Agent Change | 2019-09-13 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State