Search icon

JTL ENTERPRISES (DELAWARE) INC

Company Details

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

Agent

Name Role Address
LUNTER PAUL Agent 15395 ROOSEVELT BOULEVARD, CLEARWATER, FL, 33760

President

Name Role Address
Conaway Kevin President 15395 ROOSEVELT BLVD, CLEARWATER, FL, 33760

Vice President

Name Role Address
Minter Alison Vice President 183 East Putnam Ave., Greenwich, CT, 06830

Treasurer

Name Role Address
Baird Chip Treasurer 183 East Putnam Ave., Greenwich, CT, 06830

Director

Name Role Address
Nieto Augie Director 3601 Ocean Blvd., Coronado Del Mar, CA, 92625
Lee Dennis Director 10308 Bittersweet St., Coon Rapids, MN, 55433

Chief Executive Officer

Name Role Address
Lunter Paul Chief Executive Officer 15395 ROOSEVELT BLVD, Clearwater, FL, 33760

Fictitious Names

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

Events

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

Documents

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