Search icon

JTA INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: JTA INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JTA INVESTMENTS, 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: 16 Nov 2009 (15 years ago)
Document Number: P09000094050
FEI/EIN Number 300600911

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

Address: 1112 N COLLIER BLVD, MARCO ISLAND, FL, 34145, US
Mail Address: 1112 N COLLIER BLVD, MARCO ISLAND, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AYASUN TARIK Director 1112 N COLLIER BLVD, MARCO ISLAND, FL, 34145
AYASUN JANICE Director 1112 N COLLIER BLVD, MARCO ISLAND, FL, 34145
AYASUN JEROL Director 1112 N COLLIER BLVD, MARCO ISLAND, FL, 34145
AYASUN TARIK N Agent 1112 N COLLIER BLVD, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-07-12 AYASUN, TARIK N -
REGISTERED AGENT ADDRESS CHANGED 2023-07-12 1112 N COLLIER BLVD, SUITE 210, MARCO ISLAND, FL 34145 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-08 1112 N COLLIER BLVD, SUITE 210, MARCO ISLAND, FL 34145 -
CHANGE OF MAILING ADDRESS 2018-01-08 1112 N COLLIER BLVD, SUITE 210, MARCO ISLAND, FL 34145 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State