Search icon

J T TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: J T TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J T TECHNOLOGIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Dec 2011 (13 years ago)
Document Number: P06000033934
FEI/EIN Number 680542974

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

Address: 1875 SW 4TH AVE, DELRAY BEACH, FL, 33444, US
Mail Address: 1875 SW 4TH AVE., #C-5, DELRAY BEACH, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALVATO KATHERINE J President 350 NW 3RD COURT, BOCA RATON, FL, 33432
SALVATO KATHERINE J Agent 350 N.W. 3RD COURT, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-03 1875 SW 4TH AVE, UNIT C5, DELRAY BEACH, FL 33444 -
REGISTERED AGENT NAME CHANGED 2022-02-01 SALVATO, KATHERINE J -
CHANGE OF MAILING ADDRESS 2015-01-10 1875 SW 4TH AVE, UNIT C5, DELRAY BEACH, FL 33444 -
REINSTATEMENT 2011-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-12-28 350 N.W. 3RD COURT, BOCA RATON, FL 33432 -
AMENDMENT 2009-12-28 - -
CANCEL ADM DISS/REV 2009-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State