Search icon

J T APPLIANCE, INC. - Florida Company Profile

Company Details

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

J T APPLIANCE, 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: 06 Jul 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (4 years ago)
Document Number: P09000057335
FEI/EIN Number 800540957

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

Address: 9958 Spanish Isles Dr., Boca raton, FL, 33496, US
Mail Address: 9958 Spanish Isles Dr., Boca raton, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMINGUEZ JOSE A President 9958 Spanish Isles Dr., Boca raton, FL, 33496
DOMINGUEZ JOSE A Agent 9958 Spanish Isles Dr., Boca raton, FL, 33496

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-09-30 9958 Spanish Isles Dr., Boca raton, FL 33496 -
CHANGE OF MAILING ADDRESS 2021-09-30 9958 Spanish Isles Dr., Boca raton, FL 33496 -
REGISTERED AGENT ADDRESS CHANGED 2021-09-30 9958 Spanish Isles Dr., Boca raton, FL 33496 -
REINSTATEMENT 2021-09-29 - -
REGISTERED AGENT NAME CHANGED 2021-09-29 DOMINGUEZ, JOSE A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000094366 TERMINATED 1000000573200 BROWARD 2014-01-09 2024-01-15 $ 348.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000488109 LAPSED 11-009958-COWE-82 BROWARD COUNTY COURT 2012-06-07 2017-06-22 $11,552.13 YELLOWBOOK, INC. FKA YELLOW BOOK SALES AND DISTRIBUTION, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-06
AMENDED ANNUAL REPORT 2021-09-30
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State