Search icon

J. T. N., INC. - Florida Company Profile

Company Details

Entity Name: J. T. N., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J. T. N., INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Sep 1985 (40 years ago)
Date of dissolution: 06 Jul 1995 (30 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jul 1995 (30 years ago)
Document Number: H76064
FEI/EIN Number 592586344

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: % MICHAEL A NELSON, RR 2, BOX 561F, SUMMERLAND KEY, FL, 33042
Mail Address: 927 PIERCE ST, RR 2, BOX 561F, MAUMEE, OH, 43537, US
ZIP code: 33042
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON, MICHAEL A. Director RT 2, BOX 561F, SUMMERLAND KEY, FL
NELSON, M.E. Treasurer RT 2, BOX 561F, SUMMERLAND KEY, FL
NELSON, MICHAEL A. Agent RT 2, BOX 561F, SUMMERLAND KEY, FL, 33042

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1995-07-06 - -
CHANGE OF MAILING ADDRESS 1995-05-01 % MICHAEL A NELSON, RR 2, BOX 561F, SUMMERLAND KEY, FL 33042 -
CHANGE OF PRINCIPAL ADDRESS 1990-04-06 % MICHAEL A NELSON, RR 2, BOX 561F, SUMMERLAND KEY, FL 33042 -
REGISTERED AGENT ADDRESS CHANGED 1990-04-06 RT 2, BOX 561F, SUMMERLAND KEY, FL 33042 -

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State