Search icon

JOTE SONS, INC.

Company Details

Entity Name: JOTE SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Sep 1992 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 May 2012 (13 years ago)
Document Number: V63282
FEI/EIN Number 59-2933992
Address: 2725 SW 91st St, Suite 110, GAINESVILLE, FL 32608
Mail Address: 2725 SW 91st Street, Suite 110, GAINESVILLE, FL 32608
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
JOTWANI, PREM Agent 2725 SW 91st Street, Suite 110, GAINESVILLE, FL 32608

President

Name Role Address
JOTWANI, PREM C. President 2725 SW 91st Street, Suite 110 GAINESVILLE, FL 32608

Secretary

Name Role Address
Jotwani, Diana M Secretary 2725 SW 91st Street, Suite 110 Gainesville, FL 32608

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000007093 PRESTIGE JEWELER ACTIVE 2019-01-14 2029-12-31 No data 2725 SW 91ST STREET, SUITE 110, GAINESVILLE, FL, 32607

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-27 2725 SW 91st St, Suite 110, GAINESVILLE, FL 32608 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 2725 SW 91st Street, Suite 110, GAINESVILLE, FL 32608 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 2725 SW 91st St, Suite 110, GAINESVILLE, FL 32608 No data
REINSTATEMENT 2012-05-15 No data No data
REGISTERED AGENT NAME CHANGED 2012-05-15 JOTWANI, PREM No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State