Search icon

JST REAL PROPERTIES INC. - Florida Company Profile

Company Details

Entity Name: JST REAL PROPERTIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JST REAL 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: 10 Aug 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P06000104823
FEI/EIN Number 841715250

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

Address: 8096 KILKELLY LN, JACKSONVILLE, FL, 32244
Mail Address: 8096 KILKELLY LN, JACKSONVILLE, FL, 32244
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAIT JAMES M President 7964 SWAMP FLOWER DR, JACKSONVILLE, FL, 32244
TAIT JAMES M Director 7964 SWAMP FLOWER DR, JACKSONVILLE, FL, 32244
FELICIANO ESTEVAN E Vice President 1865 WELLS RD, ORANGEPARK, FL, 32073
DONALD CHARLES E Secretary 7328 COLONY COVE LN, JACKSONVILLE, FL, 32277
DONALD CHARLES E Treasurer 7328 COLONY COVE LN, JACKSONVILLE, FL, 32277
DONALD CHARLES E Director 7328 COLONY COVE LN, JACKSONVILLE, FL, 32277
TAIT DIANE M Treasurer 8096 KILKELLY LN, JACKSONVILLE, FL, 32244
TAIT JAMES M Agent 8096 KILKELLY LN, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-01-27 8096 KILKELLY LN, JACKSONVILLE, FL 32244 -
CANCEL ADM DISS/REV 2009-05-08 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-08 8096 KILKELLY LN, JACKSONVILLE, FL 32244 -
CHANGE OF MAILING ADDRESS 2009-05-08 8096 KILKELLY LN, JACKSONVILLE, FL 32244 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2010-01-27
REINSTATEMENT 2009-05-08
ANNUAL REPORT 2007-05-02
Domestic Profit 2006-08-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State