Search icon

JTLC, INC.

Company Details

Entity Name: JTLC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Oct 2000 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Aug 2006 (18 years ago)
Document Number: P00000101173
FEI/EIN Number 593683314
Address: 2129 Majestic Oaks Blvd., Clearwater, FL, 33759, US
Mail Address: 2129 Majestic Oaks Blvd., Clearwater, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
KERWIN TIMOTHY J Agent 2129 Majestic Oaks Blvd., Clearwater, FL, 33759

President

Name Role Address
KERWIN TIMOTHY J President 2129 Majestic Oaks Blvd., Clearwater, FL, 33759

Secretary

Name Role Address
Kerwin Davis Jennifer L Secretary 2129 Majestic Oaks Blvd., Clearwater, FL, 33759

Director

Name Role Address
Kerwin Lance J Director 2129 Majestic Oaks Blvd., Clearwater, FL, 33759
Kerwin Christopher R Director 2129 Majestic Oaks Blvd., Clearwater, FL, 33759

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 2129 Majestic Oaks Blvd., Clearwater, FL 33759 No data
CHANGE OF MAILING ADDRESS 2022-03-07 2129 Majestic Oaks Blvd., Clearwater, FL 33759 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 2129 Majestic Oaks Blvd., Clearwater, FL 33759 No data
NAME CHANGE AMENDMENT 2006-08-04 JTLC, INC. No data
REGISTERED AGENT NAME CHANGED 2001-05-01 KERWIN, TIMOTHY J No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State