Search icon

JTG, INC. - Florida Company Profile

Company Details

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

JTG, 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: 14 Aug 2001 (24 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P01000079776
FEI/EIN Number 593750958

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

Address: 6128 IMPERIAL DRIVE, PANAMA CITY, FL, 32404, US
Mail Address: 6128 IMPERIAL DRIVE, PANAMA CITY, FL, 32404, US
ZIP code: 32404
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIANDOLFI JOYCE H President 6128 IMPERIAL DRIVE, PANAMA CITY, FL, 32404
APPLEBAUM STEVEN L Agent 9108 FRONT BEACH ROAD, PANAMA CITY BEACH, FL, 32407

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 6128 IMPERIAL DRIVE, PANAMA CITY, FL 32404 -
CHANGE OF MAILING ADDRESS 2019-04-26 6128 IMPERIAL DRIVE, PANAMA CITY, FL 32404 -
REINSTATEMENT 2011-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
NAME CHANGE AMENDMENT 2001-09-26 JTG, INC. -

Documents

Name Date
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-03-21
REINSTATEMENT 2011-09-27
ANNUAL REPORT 2010-05-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State