Search icon

J T L DEVELOPMENT CORP.

Company Details

Entity Name: J T L DEVELOPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Sep 1983 (41 years ago)
Document Number: G60697
FEI/EIN Number 59-2321262
Address: 10913 AUTUMN OAK PL, TAMPA, FL 33618
Mail Address: PO BOX 270266, TAMPA, FL 33688-0266
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
FERNANDEZ, ROSENDO Agent 10913 AUTUMN OAK PL, TAMPA, FL 33618

Secretary

Name Role Address
FERNANDEZ, ROSENDO SD Secretary 10913 AUTUMN OAK PL., TAMPA, FL 33618

Director

Name Role Address
FERNANDEZ, ROSENDO SD Director 10913 AUTUMN OAK PL., TAMPA, FL 33618
ABUT, JOSE VPD Director 2210 SW 26TH ST., MIAMI, FL 33133
VIERA, MARIA E Director 9205 KINGSRIDGE DR., TEMPLE TERRACE, FL 33637

Vice President

Name Role Address
ABUT, JOSE VPD Vice President 2210 SW 26TH ST., MIAMI, FL 33133

President

Name Role Address
VIERA, MARIA E President 9205 KINGSRIDGE DR., TEMPLE TERRACE, FL 33637

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-13 10913 AUTUMN OAK PL, TAMPA, FL 33618 No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-20 10913 AUTUMN OAK PL, TAMPA, FL 33618 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-20 10913 AUTUMN OAK PL, TAMPA, FL 33618 No data
REGISTERED AGENT NAME CHANGED 2013-04-03 FERNANDEZ, ROSENDO No data

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-02-27

Date of last update: 05 Feb 2025

Sources: Florida Department of State