Search icon

J.T.'S RODEO INC. - Florida Company Profile

Company Details

Entity Name: J.T.'S RODEO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.T.'S RODEO 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: 14 Mar 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P07000033223
FEI/EIN Number 208642760

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

Address: 2600 W OLD US HWY 441, MOUNT DORA, FL, 32757, US
Mail Address: 2600 W Old US 441, MOUNT DORA, FL, 32757, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASTERSON JOHN President 2598 Grande Valley Blvd, ORANGE CITY, FL, 32763
WETHERALD THOMAS Secretary 2300 WASHINGTON ST., COLUMBUS, IN, 47201
WETHERALD THOMAS Treasurer 2300 WASHINGTON ST., COLUMBUS, IN, 47201
Masterson John Agent 2600 W OLD US HWY 441, MOUNT DORA, FL, 32757

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 2600 W OLD US HWY 441, MOUNT DORA, FL 32757 -
CHANGE OF MAILING ADDRESS 2014-04-30 2600 W OLD US HWY 441, MOUNT DORA, FL 32757 -
REGISTERED AGENT NAME CHANGED 2013-04-30 Masterson, John -
REINSTATEMENT 2012-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2008-11-10 - -
CHANGE OF PRINCIPAL ADDRESS 2008-11-10 2600 W OLD US HWY 441, MOUNT DORA, FL 32757 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001131529 TERMINATED 1000000701011 LAKE 2015-12-09 2035-12-17 $ 48,991.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123
J13001642975 TERMINATED 1000000545270 LAKE 2013-10-14 2033-11-07 $ 346.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J13000211681 TERMINATED 1000000458062 LAKE 2013-01-15 2033-01-23 $ 1,565.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-05-04
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-05-01
REINSTATEMENT 2008-11-10
Domestic Profit 2007-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State