Search icon

JAKO OF SARASOTA, INC.

Company Details

Entity Name: JAKO OF SARASOTA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Aug 1995 (30 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P95000060623
FEI/EIN Number 65-0601730
Mail Address: 5085 PAN AMERICAN BLVD., NORTH PORT, FL 34287
Address: 5085 PAN AMERICAN BLVD, NORTH PORT, FL 34287
ZIP code: 34287
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
MULLENS, JAMES Agent 2585 SHERMAN OAK DR, NORTH PORT, FL 34289

President

Name Role Address
Nottingham, Don R President 5085 PAN AMERICAN BLVD., NORTH PORT, FL 34287

Vice President

Name Role Address
Partridge, Josh Vice President 5085 PAN AMERICAN BLVD, NORTH PORT, FL 34287

Secretary

Name Role Address
Thomas, Randi Secretary 5085 PAN AMERICAN BLVD, NORTH PORT, FL 34287

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000125978 TALON TOWING AND TRANSPORT ACTIVE 2020-09-28 2025-12-31 No data 3661 GARYLAND AVE, NORTH PORT, FL, 34286

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2021-02-04 5085 PAN AMERICAN BLVD, NORTH PORT, FL 34287 No data
REGISTERED AGENT NAME CHANGED 2021-02-04 MULLENS, JAMES No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 2585 SHERMAN OAK DR, NORTH PORT, FL 34289 No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-12 5085 PAN AMERICAN BLVD, NORTH PORT, FL 34287 No data

Documents

Name Date
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-04
Off/Dir Resignation 2020-09-28
Reg. Agent Change 2020-09-28
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-05-04
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State