Search icon

JOTAS GROUP CORP. - Florida Company Profile

Company Details

Entity Name: JOTAS GROUP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOTAS GROUP CORP. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Mar 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P13000022164
FEI/EIN Number 46-2309964

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7535 NW 114 COURT, DORAL, FL, 33178, US
Mail Address: 7535 NW 114 COURT, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLANCHAR JOEL President 7535 NW 114 CT, DORAL, FL, 33178
PLANCHART JOANNA Vice President 7535 NW 114 CT, DORAL, FL, 33178
PLANCHART JESSICA Vice President 7535 NW 114 CT, DORAL, FL, 33178
PLANCHART JENNIFER Vice President 7535 NW 114 CT, DORAL, FL, 33178
PLANCHAR JOEL Agent 7535 NW 114 CT, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 7535 NW 114 COURT, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2022-04-29 7535 NW 114 COURT, DORAL, FL 33178 -
AMENDMENT 2015-12-03 - -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2016-04-22
Amendment 2015-12-03
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State