Search icon

JCOT ASSOCIATES, INC - Florida Company Profile

Company Details

Entity Name: JCOT ASSOCIATES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JCOT ASSOCIATES, 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: 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: 17 Mar 2014 (11 years ago)
Date of dissolution: 14 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Apr 2019 (6 years ago)
Document Number: P14000024203
FEI/EIN Number 46-5140438

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

Address: 23410 White Magnolia Place, Apt 204, Lutz, FL, 33549, US
Mail Address: 23410 White Magnolia Place, Apt 204, Lutz, FL, 33549, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUCKER JOAN A President 23410 White Magnolia Place, Lutz, FL, 33549
TUCKER JOAN A Agent 23410 White Magnolia Place, Sun City Center, FL, 33549

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-14 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 23410 White Magnolia Place, Apt 204, Lutz, FL 33549 -
CHANGE OF MAILING ADDRESS 2017-04-26 23410 White Magnolia Place, Apt 204, Lutz, FL 33549 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 23410 White Magnolia Place, Apt 204, Sun City Center, FL 33549 -
REGISTERED AGENT NAME CHANGED 2016-05-01 TUCKER, JOAN A -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-14
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-14
Domestic Profit 2014-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State