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 |
Name | Role | Address |
---|---|---|
KERWIN TIMOTHY J | Agent | 2129 Majestic Oaks Blvd., Clearwater, FL, 33759 |
Name | Role | Address |
---|---|---|
KERWIN TIMOTHY J | President | 2129 Majestic Oaks Blvd., Clearwater, FL, 33759 |
Name | Role | Address |
---|---|---|
Kerwin Davis Jennifer L | Secretary | 2129 Majestic Oaks Blvd., Clearwater, FL, 33759 |
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 |
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 |
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