Search icon

JLT RE CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: JLT RE CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JLT RE CONSULTANTS, 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: 05 May 2000 (25 years ago)
Date of dissolution: 30 Aug 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Aug 2019 (6 years ago)
Document Number: P00000045249
FEI/EIN Number 651100098

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

Address: 22 CENTURY HILL DRIVE, SUITE 102, LATHAM, NY, 12110
Mail Address: 22 CENTURY HILL DRIVE, SUITE 102, LATHAM, NY, 12110
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WESSON VIVIAN D Secretary 22 CENTURY HILL DRIVE, SUITE 102, LATHAM, NY, 12110
FRAZIER LORI Treasurer 22 CENTURY HILL DRIVE, SUITE 102, LATHAM, NY, 12110
HOCHBERG ED Director 22 CENTURY HILL DRIVE, LATHAM, NY, 12110
DADDARIO GEORGE Director 22 CENTURY HILL DRIVE, LATHAM, NY, 12110
D'ARCY JONATHON P Director 22 CENTURY HILL DRIVE, LATHAM, NY, 12110
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-08-30 - -
REGISTERED AGENT NAME CHANGED 2013-12-09 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2013-12-09 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-05 22 CENTURY HILL DRIVE, SUITE 102, LATHAM, NY 12110 -
CHANGE OF MAILING ADDRESS 2008-01-04 22 CENTURY HILL DRIVE, SUITE 102, LATHAM, NY 12110 -
NAME CHANGE AMENDMENT 2004-03-29 JLT RE CONSULTANTS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001467365 ACTIVE 1000000530830 BROWARD 2013-09-16 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
AMENDED ANNUAL REPORT 2019-08-30
Voluntary Dissolution 2019-08-30
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-05-12
Reg. Agent Change 2013-12-09
ANNUAL REPORT 2013-02-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State