Search icon

JEROTI CORPORATION

Company Details

Entity Name: JEROTI CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Mar 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P12000028238
FEI/EIN Number APPLIED FOR
Address: 4317 EAGLE LANDING PARKWAY, ORANGE PARK, FL, 32065
Mail Address: 4317 EAGLE LANDING PARKWAY, ORANGE PARK, FL, 32065
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
BAITAN ROSALINA E Agent 4317 EAGLE LANDING PARKWAY, ORANGE PARK, FL, 32065

Vice President

Name Role Address
BAITAN JENNIFER LBSN Vice President 1576 Chelsea Place, ORANGE PARK, FL, 32073

Treasurer

Name Role Address
JONES CHRISTINE A Treasurer 1576 CHELSEA PL, ORANGE PARK, FL, 32073

President

Name Role Address
BAITAN RONALD V President 1576 CHELSEA PLACE, ORANGE PARK, FL, 32073

Chief Executive Officer

Name Role Address
BAITAN VIVENCIO PBSN Chief Executive Officer 4317 Eagle Landing Parkway, ORANGE PARK, FL, 32065

Exec

Name Role Address
Baitan Rosalina E Exec 4317 Eagle Landing Parkway, Orange Park, FL, 32065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000028636 AMITY HOME HEALTH CARE EXPIRED 2012-03-23 2017-12-31 No data 4317 EAGLE LANDING PARKWAY, ORANGE PARK, FL, 32065, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
AMENDMENT 2012-10-17 No data No data

Documents

Name Date
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-04-26
Amendment 2012-10-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State