Entity Name: | JT OLMSTED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JT OLMSTED, 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 Jul 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P05000104267 |
FEI/EIN Number |
203214073
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 268 CONDOR AVE, SEBRING, FL, 33872 |
Mail Address: | 268 CONDOR AVE, SEBRING, FL, 33872 |
ZIP code: | 33872 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OLMSTED TAD A | President | 268 CONDOR AVE, SEBRING, FL, 33872 |
OLMSTED TAD A | Treasurer | 268 CONDOR AVE, SEBRING, FL, 33872 |
OLMSTED TAD A | Agent | 268 CONDOR AVE, SEBRING, FL, 33872 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-11-24 | 268 CONDOR AVE, SEBRING, FL 33872 | - |
CANCEL ADM DISS/REV | 2008-11-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-11-24 | 268 CONDOR AVE, SEBRING, FL 33872 | - |
CHANGE OF MAILING ADDRESS | 2008-11-24 | 268 CONDOR AVE, SEBRING, FL 33872 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
AMENDMENT | 2005-10-03 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08900012102 | LAPSED | 08002104SC | CTY CRT PINELLAS CTY FL | 2008-05-27 | 2013-07-10 | $953.22 | FRANKCRUM 2, INC., 100 SOUTH MISSOURI AVE., CLEARWATER, FL 33756 |
J08000072208 | LAPSED | 07-611 CCS | HIGHLANDS CO COUNTY COURT | 2008-03-04 | 2013-03-04 | $11,978.00 | MCS CONTRACTING INC, 2714 KENILWORTH BLVD, SEBRING FL 33870 |
J08000072190 | LAPSED | GC07-1134 | HIGHLANDS CO CIRCUIT COURT | 2008-03-04 | 2013-03-04 | $15,680.00 | MCS CONTRACTING INC, 2714 KENILWORTH BLVD, SEBRING FL 33870 |
Name | Date |
---|---|
REINSTATEMENT | 2008-11-24 |
ANNUAL REPORT | 2007-04-27 |
ANNUAL REPORT | 2006-04-26 |
Amendment | 2005-10-03 |
Domestic Profit | 2005-07-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State