Search icon

J.T.M. ENTERPRISES, INC. - Florida Company Profile

Company Details

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

J.T.M. ENTERPRISES, 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: 27 Jul 1987 (38 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: J85279
FEI/EIN Number 592840930

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

Address: STARKE AMOCO, 213 S. CHERRY ST., STARKE, FL, 32091, US
Mail Address: STARKE AMOCO, 213 S. CHERRY ST., STARKE, FL, 32091, US
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORODE, TRACY ANN Vice President 15765 SE COUNTY ROAD 100A, STARKE, FL, 32091
TORODE JOHN A. J Agent 213 S. CHERRY ST., STARKE, FL, 32091
TORODE, JOHN ARTHUR JR President 15765 SE COUNTY ROAD 100A, STARKE, FL, 32091
TORODE, JOHN ARTHUR JR Secretary 15765 SE COUNTY ROAD 100A, STARKE, FL, 32091
TORODE, JOHN ARTHUR JR Director 15765 SE COUNTY ROAD 100A, STARKE, FL, 32091
TORODE, TRACY ANN Treasurer 15765 SE COUNTY ROAD 100A, STARKE, FL, 32091
TORODE, TRACY ANN Director 15765 SE COUNTY ROAD 100A, STARKE, FL, 32091

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-15 STARKE AMOCO, 213 S. CHERRY ST., STARKE, FL 32091 -
CHANGE OF MAILING ADDRESS 2005-02-15 STARKE AMOCO, 213 S. CHERRY ST., STARKE, FL 32091 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-15 213 S. CHERRY ST., STARKE, FL 32091 -
REGISTERED AGENT NAME CHANGED 1995-03-28 TORODE, JOHN A. J -

Documents

Name Date
ANNUAL REPORT 2005-02-15
ANNUAL REPORT 2004-04-01
ANNUAL REPORT 2003-02-20
ANNUAL REPORT 2002-08-11
ANNUAL REPORT 2001-03-02
ANNUAL REPORT 2000-04-10
ANNUAL REPORT 1999-02-20
ANNUAL REPORT 1998-01-23
ANNUAL REPORT 1997-03-12
ANNUAL REPORT 1996-01-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State