Search icon

JTS ENTERPRISES SOUTHEAST, INC. - Florida Company Profile

Company Details

Entity Name: JTS ENTERPRISES SOUTHEAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JTS ENTERPRISES SOUTHEAST, 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: 11 Apr 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P08000036797
FEI/EIN Number 262380972

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

Address: 12274 orange blvd, wpb, FL, 33412, US
Mail Address: 12274 ORANGE BLVD., WEST PALM BEACH, FL, 33412
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOOTLE KEVIN President 12274 Orange Blvd, West Palm Beach, FL, 33412
TOOTLE KEVIN Agent 12274 ORANGE BLVD., WEST PALM BEACH, FL, 33412

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-02 12274 orange blvd, wpb, FL 33412 -
REINSTATEMENT 2018-02-02 - -
REGISTERED AGENT NAME CHANGED 2018-02-02 TOOTLE, KEVIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 12274 ORANGE BLVD., WEST PALM BEACH, FL 33412 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000040081 TERMINATED 1000000731359 PALM BEACH 2017-01-11 2037-01-19 $ 5,134.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J17000040099 TERMINATED 1000000731360 PALM BEACH 2017-01-11 2027-01-19 $ 644.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J16000438493 TERMINATED 1000000715698 PALM BEACH 2016-06-22 2036-07-20 $ 46,169.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J11000831847 TERMINATED 1000000243783 LEON 2011-12-12 2031-12-21 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
REINSTATEMENT 2021-09-27
REINSTATEMENT 2020-02-14
REINSTATEMENT 2018-02-02
ANNUAL REPORT 2015-08-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-09-15
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State