Entity Name: | JTL ENTERPRISES (DELAWARE) INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 21 Feb 2007 (18 years ago) |
Document Number: | F07000000996 |
FEI/EIN Number | 650171687 |
Address: | 15395 ROOSEVELT BOULEVARD, CLEARWATER, FL, 33760 |
Mail Address: | 15395 ROOSEVELT BOULEVARD, CLEARWATER, FL, 33760 |
ZIP code: | 33760 |
County: | Pinellas |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
LUNTER PAUL | Agent | 15395 ROOSEVELT BOULEVARD, CLEARWATER, FL, 33760 |
Name | Role | Address |
---|---|---|
Conaway Kevin | President | 15395 ROOSEVELT BLVD, CLEARWATER, FL, 33760 |
Name | Role | Address |
---|---|---|
Minter Alison | Vice President | 183 East Putnam Ave., Greenwich, CT, 06830 |
Name | Role | Address |
---|---|---|
Baird Chip | Treasurer | 183 East Putnam Ave., Greenwich, CT, 06830 |
Name | Role | Address |
---|---|---|
Nieto Augie | Director | 3601 Ocean Blvd., Coronado Del Mar, CA, 92625 |
Lee Dennis | Director | 10308 Bittersweet St., Coon Rapids, MN, 55433 |
Name | Role | Address |
---|---|---|
Lunter Paul | Chief Executive Officer | 15395 ROOSEVELT BLVD, Clearwater, FL, 33760 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000120535 | WELLNESSSPACE BRANDS | ACTIVE | 2023-09-28 | 2028-12-31 | No data | 15395 ROOSEVELT BLVD, CLEARWATER, FL, 33760 |
G08238700157 | HYDROMASSAGE | EXPIRED | 2008-08-25 | 2013-12-31 | No data | 15395 ROOSEVELT BLVD, CLEARWATER, FL, 33760 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2009-01-13 | LUNTER, PAUL | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-13 | 15395 ROOSEVELT BOULEVARD, CLEARWATER, FL 33760 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State