Search icon

J T J ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: J T J ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J T J ENTERPRISES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Sep 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Dec 2017 (7 years ago)
Document Number: P03000095662
FEI/EIN Number 200197631

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

Address: 1137 SW ADDIE STREET, PORT SAINT LUCIE, FL, 34983, US
Mail Address: PO BOX 880926, PORT SAINT LUCIE, FL, 34988, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLA PATRICIA G President 1137 SW ADDIE STREET, PORT SAINT LUCIE, FL, 34983
SOLA PATRICIA Agent 1137 SW ADDIE STREET, PORT SAINT LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-12-26 SOLA, PATRICIA -
AMENDMENT 2017-12-26 - -
CHANGE OF PRINCIPAL ADDRESS 2017-12-26 1137 SW ADDIE STREET, PORT SAINT LUCIE, FL 34983 -
CHANGE OF MAILING ADDRESS 2015-03-13 1137 SW ADDIE STREET, PORT SAINT LUCIE, FL 34983 -
REINSTATEMENT 2007-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2004-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-02-07
Amendment 2017-12-26
ANNUAL REPORT 2017-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State