Search icon

JTS ENTERPRISES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

JTS 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: 07 Jul 2000 (25 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P00000065865
FEI/EIN Number 593665022

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

Address: 9908 OLD BAYMEADOWSR, JACKSONVILLE, FL, 32256
Mail Address: 455 GARDEN VIEW TER, ORANGE PARK, FL, 32003
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEPHENS JOHN President 455 GARDEN VIEW TERR, ORANGE PARK, FL, 32003
STEPHENS JOHN Treasurer 455 GARDEN VIEW TERR, ORANGE PARK, FL, 32003
STEPHENS JOHN Secretary 455 GARDEN VIEW TERR, ORANGE PARK, FL, 32003
STEPHENS JOHN Vice President 455 GARDEN VIEW TERR, ORANGE PARK, FL, 32003
STEPHENS JOHN Agent 455 GARDEN VIEW TERR, ORANGE PARK, FL, 32003

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2004-05-06 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-06 9908 OLD BAYMEADOWSR, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2004-05-06 9908 OLD BAYMEADOWSR, JACKSONVILLE, FL 32256 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000226377 TERMINATED 01021420031 10507 00211 2002-05-30 2007-06-11 $ 15,277.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N. DAVIS STREET., JACKSONVILLE, FL 322096829
J02000225114 LAPSED 01021420031 10507 00211 2002-05-30 2022-06-08 $ 15,277.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N. DAVIS STREET., JACKSONVILLE, FL 322096829

Documents

Name Date
ANNUAL REPORT 2006-05-30
ANNUAL REPORT 2005-04-15
REINSTATEMENT 2004-05-06
ANNUAL REPORT 2002-09-11
ANNUAL REPORT 2001-09-06
Domestic Profit 2000-07-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State