Search icon

JAT CORPORATION OF ORLANDO

Company Details

Entity Name: JAT CORPORATION OF ORLANDO
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Jan 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Dec 2023 (a year ago)
Document Number: P95000002935
FEI/EIN Number 59-3294424
Address: JASON S TAGGART, 2455 S. ORANGE BLOSSOM TRAIL, APOPKA, FL 32703
Mail Address: JASON S TAGGART, 2455 S. ORANGE BLOSSOM TRAIL, APOPKA, FL 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
TAGGART, JASON S Agent 2455 S. ORANGE BLOSSOM TR., APOPKA, FL 32703

President

Name Role Address
TAGGART, JASON S President 2455 S ORANGE BLOSSOM TRAIL, APOPKA, FL 32703

Director

Name Role Address
DUDLEY, MATT Director 2455 S ORANGE BLOSSOM TRAIL, APOP[KA, FL 32703

Chief Financial Officer

Name Role Address
BALLERINO, ANTHONY Chief Financial Officer 2455 S ORANGE BLOSSOM TRAIL, APOPKA, FL 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G95052000082 JAT CORPORATION ACTIVE 1995-02-21 2025-12-31 No data 2455 S. ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 JASON S TAGGART, 2455 S. ORANGE BLOSSOM TRAIL, APOPKA, FL 32703 No data
CHANGE OF MAILING ADDRESS 2024-04-17 JASON S TAGGART, 2455 S. ORANGE BLOSSOM TRAIL, APOPKA, FL 32703 No data
REGISTERED AGENT NAME CHANGED 2024-04-17 TAGGART, JASON S No data
AMENDMENT 2023-12-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2000-05-02 2455 S. ORANGE BLOSSOM TR., APOPKA, FL 32703 No data
CORPORATE MERGER 1995-08-22 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 700000007117

Documents

Name Date
ANNUAL REPORT 2024-04-17
Amendment 2023-12-22
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State