Search icon

JT YOUNG & ASSOCIATES INC.

Company Details

Entity Name: JT YOUNG & ASSOCIATES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Jul 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Aug 2005 (20 years ago)
Document Number: P02000078074
FEI/EIN Number NOT APPLICABLE
Address: 1100 5TH AVENUE SOUTH SUITE 201, NAPELS, FL, 34102
Mail Address: 1100 5TH AVENUE SOUTH SUITE 201, NAPELS, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
YOUNG J President 1100 5TH AVENUE SOUTH SUITE 201, NAPELS, FL, 34102

Director

Name Role Address
YOUNG J Director 1100 5TH AVENUE SOUTH SUITE 201, NAPELS, FL, 34102

Vice President

Name Role Address
STEVENSON T Vice President 1100 5TH AVENUE SOUTH SUITE 201, NAPLES, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05223900089 THE WEB GROUP CORPORATION ACTIVE 2005-08-11 2025-12-31 No data 1100 5TH AVENUE S SUITE #201, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-05-01 1100 5TH AVENUE SOUTH SUITE 201, NAPELS, FL 34102 No data
CHANGE OF MAILING ADDRESS 2025-05-01 1100 5TH AVENUE SOUTH SUITE 201, NAPELS, FL 34102 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 1840 CORAL WAY, 4TH FLOOR, MIAMI, FL 33145 No data
NAME CHANGE AMENDMENT 2005-08-04 JT YOUNG & ASSOCIATES INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State