Search icon

JT CONSTRUCTION ENTERPRISES CORPORATION - Florida Company Profile

Company Details

Entity Name: JT CONSTRUCTION ENTERPRISES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JT CONSTRUCTION ENTERPRISES CORPORATION 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: 07 Jan 2011 (14 years ago)
Date of dissolution: 26 Sep 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Sep 2023 (2 years ago)
Document Number: P11000002489
FEI/EIN Number 275110078

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

Mail Address: 1108 Florida Ave., Orange City, FL, 32763, US
Address: 1108 Florida Ave, Orange City, FL, 32763, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Later Barbara J Director 1108 Florida Ave., Orange City, FL, 32763
Later Barbara J President 1108 Florida Ave., Orange City, FL, 32763
Later Barbara J Secretary 1108 Florida Ave., Orange City, FL, 32763
Later Barbara J Treasurer 1108 Florida Ave., Orange City, FL, 32763
Later Barbara J Agent 1108 Florida Ave., Orange City, FL, 32763

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000124864 FEDCON JOINT VENTURE EXPIRED 2012-12-26 2017-12-31 - 3040 GLEN OAK AVENUE NORTH, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-08 1108 Florida Ave, Orange City, FL 32763 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-24 1108 Florida Ave., Orange City, FL 32763 -
CHANGE OF MAILING ADDRESS 2015-02-24 1108 Florida Ave, Orange City, FL 32763 -
REGISTERED AGENT NAME CHANGED 2014-04-30 Later, Barbara J -
REINSTATEMENT 2012-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State