Search icon

JJDTT, INC. - Florida Company Profile

Company Details

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

JJDTT, 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: 18 Sep 2000 (25 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P00000087762
FEI/EIN Number NOT APPLICABLE

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

Address: 11551 MINNIEOLA DR, NEW PORT RICHEY, FL, 34654
Mail Address: 11551 MINNIEOLA DR, NEW PORT RICHEY, FL, 34654
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUROSS TERRY President 11551 MINNIEOLA DR, NEW PORT RICHEY, FL, 34654
DUROSS TERRY A Agent 11551 MINNIEOLA DR, NEW PORT RICHEY, FL, 34654

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 2010-01-05 JJDTT, INC. -
REGISTERED AGENT ADDRESS CHANGED 2009-08-12 11551 MINNIEOLA DR, NEW PORT RICHEY, FL 34654 -
REINSTATEMENT 2009-08-12 - -
CHANGE OF PRINCIPAL ADDRESS 2009-08-12 11551 MINNIEOLA DR, NEW PORT RICHEY, FL 34654 -
CHANGE OF MAILING ADDRESS 2009-08-12 11551 MINNIEOLA DR, NEW PORT RICHEY, FL 34654 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
Name Change 2010-01-05
Reinstatement 2009-08-12
ANNUAL REPORT 2006-05-23
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-03-22
ANNUAL REPORT 2003-02-05
ANNUAL REPORT 2002-02-04
REINSTATEMENT 2001-12-03
ANNUAL REPORT 2001-01-11
Domestic Profit 2000-09-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State