Entity Name: | JTH TRADING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 May 2004 (21 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P04000083828 |
FEI/EIN Number | 201214088 |
Address: | 10668 TAMIS TRAIL, LAKE WORTH, FL, 33449, US |
Mail Address: | 10668 TAMIS TRAIL, LAKE WORTH, FL, 33449, US |
ZIP code: | 33449 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRANET LLOYD E | Agent | 2295 NW CORPORATE BLVD #235, BOCA RATON, FL, 33431 |
Name | Role | Address |
---|---|---|
SAADETDIN TARIK | President | 10668 TAMIS TRAIL, LAKE WORTH, FL, 33467 |
Name | Role | Address |
---|---|---|
JAGUSZTYN RICHARD | Director | 701 E COMMERCIAL BLVD SUITE 200, FT LAUDERDALE, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-15 | 10668 TAMIS TRAIL, LAKE WORTH, FL 33449 | No data |
CHANGE OF MAILING ADDRESS | 2010-04-15 | 10668 TAMIS TRAIL, LAKE WORTH, FL 33449 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000744699 | ACTIVE | 1000000444526 | PALM BEACH | 2013-03-27 | 2033-04-17 | $ 25,156.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-01-12 |
ANNUAL REPORT | 2010-04-15 |
ANNUAL REPORT | 2009-03-26 |
ANNUAL REPORT | 2008-04-23 |
ANNUAL REPORT | 2007-03-21 |
ANNUAL REPORT | 2006-02-03 |
ANNUAL REPORT | 2005-03-28 |
Domestic Profit | 2004-05-26 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State