Search icon

JTP SERVICES, INC. - Florida Company Profile

Company Details

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

JTP SERVICES, 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: 07 Jan 2003 (22 years ago)
Date of dissolution: 05 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Mar 2017 (8 years ago)
Document Number: P03000001889
FEI/EIN Number 020663548

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

Address: 1730 SW 73 COURT, MIAMI, FL, 33155
Mail Address: 6900 Bird Road, #558521, Miami, FL, 33255, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLASENCIA JOSE President 6900 Bird Road, #558521, Miami, FL, 33255
PLASENCIA JOSE Vice President 6900 Bird Road, #558521, Miami, FL, 33255
PLASENCIA JOSE Secretary 6900 Bird Road, #558521, Miami, FL, 33255
PLASENCIA JOSE Director 6900 Bird Road, #558521, Miami, FL, 33255
CORONADO Ramona Agent 7360 CORAL WAY, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-05 - -
REGISTERED AGENT NAME CHANGED 2016-04-14 CORONADO, Ramona -
CHANGE OF MAILING ADDRESS 2013-11-15 1730 SW 73 COURT, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2003-02-20 1730 SW 73 COURT, MIAMI, FL 33155 -

Documents

Name Date
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-08
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-11
ANNUAL REPORT 2009-03-17
ANNUAL REPORT 2008-02-24
ANNUAL REPORT 2007-02-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State