Search icon

J. T. DIESEL PERFORMANCE, INC. - Florida Company Profile

Company Details

Entity Name: J. T. DIESEL PERFORMANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J. T. DIESEL PERFORMANCE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Mar 2008 (17 years ago)
Document Number: P08000028073
FEI/EIN Number 262289414

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

Address: 801 NW 13th STREET REAR, BELLE GALDE, FL, 33430, US
Mail Address: P . O. BOX 435, BELLE GLADE, FL, 33430
ZIP code: 33430
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOOKS JAMES L President 1517 HALEY'S COURT, BELLE GLADE, FL, 33430
HOOKS THERESA W Secretary 1517 HALEY'S COURT, BELLE GLADE, FL, 33430
HOOKS THERESA W Treasurer 1517 HALEY'S COURT, BELLE GLADE, FL, 33430
HOOKS JAMES LJR. Agent 1517 HALEY'S COURT, BELLE GLADE, FL, 33430

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-05-16 801 NW 13th STREET REAR, BELLE GALDE, FL 33430 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-01-06 HOOKS, JAMES L, JR. -
REGISTERED AGENT ADDRESS CHANGED 2011-01-06 1517 HALEY'S COURT, BELLE GLADE, FL 33430 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001782995 TERMINATED 1000000552390 LEON 2013-11-06 2033-12-26 $ 476.35 STATE OF FLORIDA0001700

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-28
AMENDED ANNUAL REPORT 2017-05-16
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State