Search icon

J.O.T.Z. ENTERPRISE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Debts

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

Documents

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