Search icon

J. T. S. PROPERTIES, INC. - Florida Company Profile

Company Details

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

J. T. S. PROPERTIES, 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: 15 Sep 1986 (39 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: J33084
FEI/EIN Number 592723728

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

Address: 16118 N. FLORIDA AVE., LUTZ, FL, 33549
Mail Address: 111 S PARKER STREET, SUITE 204, TAMPA, FL, 33606, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON, LLOYD E. President 111 S PARKER STREET, SUITE 204, TAMPA, FL
NELSON, LLOYD E. Director 111 S PARKER STREET, SUITE 204, TAMPA, FL
RIVES HOWARD P Agent 1265 S. MYRTLE AVE., CLEARWATER, FL, 33516

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF MAILING ADDRESS 1993-05-01 16118 N. FLORIDA AVE., LUTZ, FL 33549 -
REINSTATEMENT 1991-05-14 - -
CHANGE OF PRINCIPAL ADDRESS 1991-05-14 16118 N. FLORIDA AVE., LUTZ, FL 33549 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
Reg. Agent Resignation 1998-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State