Entity Name: | J. THOMAS CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Nov 2003 (21 years ago) |
Document Number: | P03000133320 |
FEI/EIN Number | 030531930 |
Address: | 3696 Enterprise Avenue, Naples, FL, 34104, US |
Mail Address: | 3696 Enterprise Avenue, Naples, FL, 34104, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRENCH JAMEY | Agent | 3696 Enterprise Avenue, Naples, FL, 34104 |
Name | Role | Address |
---|---|---|
FRENCH JAMEY T | President | 3696 Enterprise Avenue, Naples, FL, 34104 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000097729 | JTC, INC. | EXPIRED | 2012-10-05 | 2017-12-31 | No data | 5274 GOLDEN GATE PKWY #2, NAPLES, FL, 34116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-28 | 3696 Enterprise Avenue, Suite # 203, Naples, FL 34104 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-28 | 3696 Enterprise Avenue, Suite # 203, Naples, FL 34104 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-28 | 3696 Enterprise Avenue, Suite # 203, Naples, FL 34104 | No data |
REGISTERED AGENT NAME CHANGED | 2009-04-27 | FRENCH, JAMEY | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State