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 |
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 |
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 | - | - |
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 |
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