Entity Name: | J T ENTERPRISES, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Mar 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P04000054637 |
FEI/EIN Number | 200932126 |
Address: | 7820 CAMINO REAL APT J318, MIAMI, FL, 33143 |
Mail Address: | 7820 CAMINO REAL APT J318, MIAMI, FL, 33143 |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES JOSE P | Agent | 7820 CAMINO REAL APT J318, MIAMI, FL, 33143 |
Name | Role | Address |
---|---|---|
TORRES JOSE P | President | 7820 CAMINO REAL APT J318, MIAMI, FL, 33143 |
Name | Role | Address |
---|---|---|
TORRES JOSE P | Treasurer | 7820 CAMINO REAL APT J318, MIAMI, FL, 33143 |
Name | Role | Address |
---|---|---|
TORRES HAROLD D | Vice President | 7820 CAMINO REAL APT J318, MIAMI, FL, 33143 |
Name | Role | Address |
---|---|---|
TORRES HAROLD D | Secretary | 7820 CAMINO REAL APT J318, MIAMI, FL, 33143 |
Name | Role | Address |
---|---|---|
CASTRO ESPERANZA I | Director | 7820 CAMINO REAL APT J318, MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2008-04-25 |
ANNUAL REPORT | 2007-04-24 |
ANNUAL REPORT | 2006-04-18 |
ANNUAL REPORT | 2005-04-17 |
Domestic Profit | 2004-03-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State