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 |
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 |
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. | - |
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