Search icon

JTJ PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: JTJ PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JTJ PROPERTIES, 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: 26 Jan 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P04000022988
FEI/EIN Number 542143972

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

Address: 4813 SPRING LAKE DRIVE, TAMPA, FL, 33629
Mail Address: 4813 SPRING LAKE DRIVE, TAMPA, FL, 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENKINS JULIE T President 4813 SPRING LAKE DRIVE, TAMPA, FL, 33629
JENKINS JULIE T Treasurer 4813 SPRING LAKE DRIVE, TAMPA, FL, 33629
JENKINS JULIE T Director 4813 SPRING LAKE DRIVE, TAMPA, FL, 33629
JENKINS DAN E Vice President 4813 SPRING LAKE DRIVE, TAMPA, FL, 33629
JENKINS DAN E Secretary 4813 SPRING LAKE DRIVE, TAMPA, FL, 33629
JENKINS DAN E Treasurer 4813 SPRING LAKE DRIVE, TAMPA, FL, 33629
JENKINS DAN E Director 4813 SPRING LAKE DRIVE, TAMPA, FL, 33629
JENKINS JULIE T Agent 4813 SPRING LAKE DRIVE, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-04-25
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-07-16
ANNUAL REPORT 2006-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State