Search icon

J,T,M STEAKS, CORP. - Florida Company Profile

Company Details

Entity Name: J,T,M STEAKS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J,T,M STEAKS, CORP. 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 Aug 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P08000075028
FEI/EIN Number 263210775

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

Address: 760 N COLLIER BLVD SUITE 105, MARCO ISLAND, FL, 34145
Mail Address: 760 N COLLIER BLVD SUITE 105, MARCO ISLAND, FL, 34145
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TREVETHAN EUGENIA Director 9317 Menaggio Ct. #102, NAPLES, FL, 34114
PORTO MARCO Director 1008 FIELDSTONE ST., Marco Island, FL, 34145
Cohen & Grigsby P.C. Agent 9110 Strada Place, Naples, FL, 34108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000084582 CHOP 239 STEAK LOBSTER WINE BAR EXPIRED 2013-08-26 2018-12-31 - 760 NORTH COLLIER BLVD SUITE 105, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2014-01-17 Cohen & Grigsby P.C. -
REGISTERED AGENT ADDRESS CHANGED 2014-01-17 9110 Strada Place, Mercato Suite 6200, Naples, FL 34108 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000515591 TERMINATED 1000000830056 COLLIER 2019-06-15 2029-07-31 $ 542.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J19000132447 ACTIVE 1000000816112 COLLIER 2019-02-18 2039-02-20 $ 40,780.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J19000008464 ACTIVE 1000000807632 COLLIER 2018-12-18 2039-01-02 $ 4,496.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J18000542886 ACTIVE 1000000787638 COLLIER 2018-06-25 2038-08-02 $ 30,839.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-01-17
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-01-08
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-02-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State