Entity Name: | JAE 12 CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Apr 2016 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Oct 2019 (5 years ago) |
Document Number: | P16000037871 |
FEI/EIN Number | 81-2463602 |
Address: | 2663 Old Kings Rd, Jacksonville, FL, 32209, US |
Mail Address: | 3302 International Village Ct, Jacksonville, FL, 32277, US |
ZIP code: | 32209 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VIQUILLON JOTNIEL | Agent | 3302 International Village Ct, Jacksonville, FL, 32277 |
Name | Role | Address |
---|---|---|
Viquillon Jotniel | President | 3302 International Village Ct, Jacksonville, FL, 32277 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-01 | 2663 Old Kings Rd, Jacksonville, FL 32209 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-08 | 2663 Old Kings Rd, Jacksonville, FL 32209 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-08 | 3302 International Village Ct, Jacksonville, FL 32277 | No data |
AMENDMENT | 2019-10-18 | No data | No data |
AMENDMENT | 2017-02-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-12-30 | VIQUILLON, JOTNIEL | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-03 |
ANNUAL REPORT | 2020-02-20 |
Amendment | 2019-10-18 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-02-21 |
Amendment | 2017-02-27 |
ANNUAL REPORT | 2017-02-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State