Entity Name: | JTC DEVELOPMENT CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 19 Sep 1984 (40 years ago) |
Date of dissolution: | 09 Oct 1992 (32 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 09 Oct 1992 (32 years ago) |
Document Number: | H21793 |
FEI/EIN Number | 59-2444596 |
Address: | 1683 RUTLEDGE RD., LONGWOOD, FL 32779 |
Mail Address: | 1683 RUTLEDGE RD., LONGWOOD, FL 32779 |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEPER, RICHARD C., JR. | Agent | 3030 HARTLEY RD., SUITE 300, JACKSONVILLE, FL 32257 |
Name | Role | Address |
---|---|---|
TORMOS, JOSE G., JR. | President | 1683 RUTLEDGE RD., LONGWOOD, FL |
Name | Role | Address |
---|---|---|
PEREZ, IRDING T. | Treasurer | 1332 N. MARCY RD., LONGWOOD, FL |
Name | Role | Address |
---|---|---|
RODRIGUEZ, MARIA T. | Director | 590 QUEENSBRIDGE DR., LAKE MARY, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | No data | No data |
REINSTATEMENT | 1991-12-02 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1991-12-02 | 1683 RUTLEDGE RD., LONGWOOD, FL 32779 | No data |
CHANGE OF MAILING ADDRESS | 1991-12-02 | 1683 RUTLEDGE RD., LONGWOOD, FL 32779 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1991-12-02 | 3030 HARTLEY RD., SUITE 300, JACKSONVILLE, FL 32257 | No data |
INVOLUNTARILY DISSOLVED | 1989-10-13 | No data | No data |
Date of last update: 04 Feb 2025
Sources: Florida Department of State