Search icon

JTMDH HOSPITALITY 7137, INC

Company Details

Entity Name: JTMDH HOSPITALITY 7137, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Mar 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P07000035115
FEI/EIN Number 208696161
Address: 287 SW PORT ST. LUCIE BLVD, PORT ST LUCIE, FL, 34984
Mail Address: 5443 NW SOUTH CRISONA CIRCLE, PORT ST LUCIE, FL, 34986
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
PATEL MAGANBHAI P Agent 5443 NW SOUTH CRISONA CIRCLE, PORT ST LUCIE, FL, 34986

President

Name Role Address
TRUSHAAR PATEL President 5443 NW SOUTH CRISONA CIRCLE, PORT ST LUCIE, FL, 34986

Vice President

Name Role Address
TRUSHAAR PATEL Vice President 5443 NW SOUTH CRISONA CIRCLE, PORT ST LUCIE, FL, 34986

Secretary

Name Role Address
TRUSHAAR PATEL Secretary 5443 NW SOUTH CRISONA CIRCLE, PORT ST LUCIE, FL, 34986

Treasurer

Name Role Address
TRUSHAAR PATEL Treasurer 5443 NW SOUTH CRISONA CIRCLE, PORT ST LUCIE, FL, 34986

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000113758 SUBWAY EXPIRED 2016-10-19 2021-12-31 No data 5443 NW SOUTH CRISONA CIRCLE, PORT ST LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2012-02-02 PATEL, MAGANBHAI P No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-30 287 SW PORT ST. LUCIE BLVD, PORT ST LUCIE, FL 34984 No data
CHANGE OF MAILING ADDRESS 2010-01-30 287 SW PORT ST. LUCIE BLVD, PORT ST LUCIE, FL 34984 No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-30 5443 NW SOUTH CRISONA CIRCLE, PORT ST LUCIE, FL 34986 No data

Documents

Name Date
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-02-02
ANNUAL REPORT 2011-02-12
ANNUAL REPORT 2010-01-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State