Entity Name: | J.T. EQUIPMENT SERVICE CO. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J.T. EQUIPMENT SERVICE CO. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Sep 1989 (35 years ago) |
Document Number: | L19891 |
FEI/EIN Number |
650157778
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | J.T. Equipment Service Co., 14258 SW 139 COURT, MIAMI, FL, 33186-5516, US |
Mail Address: | J.T. Equipment Service Co., 14258 SW 139 COURT, MIAMI, FL, 33186-5516, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THURMOND JAMES R | President | JAMES THURMOND, MIAMI, FL, 331865516 |
JAMES THURMOND R | Agent | 14258 SW 139TH CT, MIAMI, FL, 331865516 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-20 | J.T. Equipment Service Co., 14258 SW 139 COURT, MIAMI, FL 33186-5516 | - |
CHANGE OF MAILING ADDRESS | 2020-01-20 | J.T. Equipment Service Co., 14258 SW 139 COURT, MIAMI, FL 33186-5516 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-08 | JAMES, THURMOND R | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-21 | 14258 SW 139TH CT, MIAMI, FL 33186-5516 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1193178507 | 2021-02-18 | 0455 | PPS | 14258 SW 139th Ct, Miami, FL, 33186-5912 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State