Search icon

J.T. GATLIN ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: J.T. GATLIN ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.T. GATLIN 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: 02 Jan 2001 (24 years ago)
Date of dissolution: 25 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jan 2021 (4 years ago)
Document Number: P01000002114
FEI/EIN Number 651103174

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

Address: 3798 Oleander Blvd. # 1, Fort Pierce, FL, 34983, US
Mail Address: 2165 TAMPICO ST, PORT SAINT LUCIE, FL, 34953, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRIVIGNO JOSEPH A President 2165 TAMPICO STREET, PORT SAINT LUCIE, FL, 34953
MARTONE ALEXANDER L Agent 30 SE 7TH ST., UNIT B, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-25 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-06 3798 Oleander Blvd. # 1, Fort Pierce, FL 34983 -
CHANGE OF MAILING ADDRESS 2008-04-14 3798 Oleander Blvd. # 1, Fort Pierce, FL 34983 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-25
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-02-06
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State