Search icon

JWT SERVICES, INC.

Company Details

Entity Name: JWT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jul 2001 (24 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P01000065213
FEI/EIN Number 651117097
Address: 17771 MURCOTT BLVD., LOXAHATCHEE, FL, 33470
Mail Address: 17771 MURCOTT BLVD., LOXAHATCHEE, FL, 33470
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
TOMARAS JAMES Agent 17771 MURCOTT BLVD., LOXAHATCHEE, FL, 33470

President

Name Role Address
TOMARAS JAMES W President 17771 MURCOTT BLVD., LOXAHATCHEE, FL, 33470

Secretary

Name Role Address
TOMARAS JAMES W Secretary 17771 MURCOTT BLVD., LOXAHATCHEE, FL, 33470

Treasurer

Name Role Address
TOMARAS JAMES W Treasurer 17771 MURCOTT BLVD., LOXAHATCHEE, FL, 33470

Director

Name Role Address
TOMARAS JAMES W Director 17771 MURCOTT BLVD., LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-14 17771 MURCOTT BLVD., LOXAHATCHEE, FL 33470 No data
CHANGE OF PRINCIPAL ADDRESS 2003-10-28 17771 MURCOTT BLVD., LOXAHATCHEE, FL 33470 No data
CHANGE OF MAILING ADDRESS 2003-10-28 17771 MURCOTT BLVD., LOXAHATCHEE, FL 33470 No data
REGISTERED AGENT NAME CHANGED 2003-07-18 TOMARAS, JAMES No data

Documents

Name Date
ANNUAL REPORT 2006-07-04
ANNUAL REPORT 2005-03-14
ANNUAL REPORT 2004-03-14
ANNUAL REPORT 2003-07-18
ANNUAL REPORT 2002-04-21
Domestic Profit 2001-07-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State