Search icon

JTS ONE, INC. - Florida Company Profile

Company Details

Entity Name: JTS ONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JTS ONE, 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: 06 Nov 1989 (35 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: L28206
FEI/EIN Number 592990575

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

Address: 6773 NEWBERRY ROAD, GAINESVILLE, FL, 32602
Mail Address: 6773 NEWBERRY ROAD, GAINESVILLE, FL, 32602
ZIP code: 32602
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SULLIVAN, JERRY T Director 6773 W. NEWBERRY ROAD, GAINESVILLE, FL, 32605
SULLIVAN, JERRY T Agent 6773 W. NEWBERRY ROAD, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-06 6773 NEWBERRY ROAD, GAINESVILLE, FL 32602 -
CHANGE OF MAILING ADDRESS 1999-05-06 6773 NEWBERRY ROAD, GAINESVILLE, FL 32602 -
REGISTERED AGENT ADDRESS CHANGED 1999-05-06 6773 W. NEWBERRY ROAD, GAINESVILLE, FL 32605 -
REINSTATEMENT 1996-12-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000179665 LAPSED 01-02-SC-5023 ALACHUA COUNTY COURT 2003-05-01 2008-05-27 $2835.90 PRESTIGE MEDICAL, PO BOX 894, GLENVIEW IL 60025
J03000065104 LAPSED 01-02-CA-2189 8TH CIRCUIT CT ALACHUA CTY 2003-01-21 2008-02-10 $89,156.45 OAKS MALL LIMITED, 8556 PALM PARKWAY, ORLANDO FL 32836

Documents

Name Date
ANNUAL REPORT 2002-05-24
ANNUAL REPORT 2001-09-14
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-04-24
REINSTATEMENT 1996-12-27
ANNUAL REPORT 1995-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State