Search icon

JTC TECHNICAL CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: JTC TECHNICAL CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JTC TECHNICAL CONSULTING, 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 Dec 2006 (18 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P06000156340
FEI/EIN Number 208242431

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

Address: 951 CORKWOOD STREET, HOLLYWOOD, FL, 33019
Mail Address: 951 CORKWOOD STREET, HOLLYWOOD, FL, 33019
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAEGER JOACHIM President 951 CORKWOOD STREET, HOLLYWOOD, FL, 33019
JAEGER HELGA Vice President 951 CORKWOOD STREET, HOLLYWOOD, FL, 33019
JAEGER HELGA Secretary 951 CORKWOOD STREET, HOLLYWOOD, FL, 33019
RATHBURN PATRICIA A Agent 500 SE 17TH STREET, SUITE 312, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-19 500 SE 17TH STREET, SUITE 312, FORT LAUDERDALE, FL 33316 -
CANCEL ADM DISS/REV 2008-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-03-19
ANNUAL REPORT 2009-03-12
REINSTATEMENT 2008-02-12
Domestic Profit 2006-12-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State