Search icon

JTC REALTY GROUP, INC. - Florida Company Profile

Company Details

Entity Name: JTC REALTY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JTC REALTY GROUP, 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: 27 Nov 2006 (18 years ago)
Date of dissolution: 04 Jan 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jan 2015 (10 years ago)
Document Number: P06000146594
FEI/EIN Number 364597893

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

Address: 1516 HILLCREST STREET, STE 307-B, ORLANDO, FL, 32803
Mail Address: 1516 HILLCREST STREET, STE 307-B, ORLANDO, FL, 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIDEL TENISSA L President 1274 ARDEN OAKS DRIVE, OCOEE, FL, 34761
CIDEL TENISSA L Agent 1274 Arden Oaks Drive, Ocoee, FL, 34761

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-01-04 - -
REGISTERED AGENT NAME CHANGED 2014-05-28 CIDEL, TENISSA L -
REGISTERED AGENT ADDRESS CHANGED 2014-04-13 1274 Arden Oaks Drive, Ocoee, FL 34761 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-19 1516 HILLCREST STREET, STE 307-B, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2010-03-19 1516 HILLCREST STREET, STE 307-B, ORLANDO, FL 32803 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-01-04
AMENDED ANNUAL REPORT 2014-05-28
ANNUAL REPORT 2014-04-13
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-31
ANNUAL REPORT 2010-03-19
ANNUAL REPORT 2010-02-20
ANNUAL REPORT 2009-07-26
ANNUAL REPORT 2008-01-13

Date of last update: 02 May 2025

Sources: Florida Department of State