Entity Name: | JRTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JRTS, 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: | 19 May 2010 (15 years ago) |
Document Number: | P10000043109 |
FEI/EIN Number |
272617782
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10305 NW 41 STREET, DORAL, FL, 33178, US |
Mail Address: | 10305 NW 41 STREET, DORAL, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES JOSE A | President | 10305 NW 41 STREET, SUITE 116, DORAL, FL, 33178 |
TORRES JOSE R | Vice President | 6510 WINDSOR LAKE CIR, SANFORD, FL, 32773 |
TORRES JOSE A | Agent | 10305 NW 41 STREET, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-17 | 10305 NW 41 STREET, SUITE 116, DORAL, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2024-02-17 | 10305 NW 41 STREET, SUITE 116, DORAL, FL 33178 | - |
REGISTERED AGENT NAME CHANGED | 2012-01-06 | TORRES, JOSE A | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-30 | 10305 NW 41 STREET, SUITE 116, DORAL, FL 33178 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-02-17 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-20 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State