Search icon

JT HVAC INC - Florida Company Profile

Company Details

Entity Name: JT HVAC INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JT HVAC 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: 12 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Nov 2024 (5 months ago)
Document Number: P11000004265
FEI/EIN Number 27-4546575

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

Address: 43 E 59th st, JACKSONVILLE, FL, 32208, US
Mail Address: 43 e 59th st, JACKSONVILLE, FL, 32208, US
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS ADRIAN J Director 3711 Trout River Blvd, JACKSONVILLE, FL, 32208
WILLIAMS ADRIAN J President 3711 Trout River Blvd, JACKSONVILLE, FL, 32208
WILLIAMS ADRIAN J Secretary 3711 Trout River Blvd, JACKSONVILLE, FL, 32208
WILLIAMS ADRIAN J Treasurer 3711 Trout River Blvd, JACKSONVILLE, FL, 32208
WILLIAMS ADRIAN J Agent 3711 TROUT RIVER BLVD, JACKSONVILLE, FL, 32208

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-27 WILLIAMS, ADRIAN J -
CHANGE OF MAILING ADDRESS 2024-11-27 43 E 59th st, JACKSONVILLE, FL 32208 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2024-06-17 43 E 59th st, JACKSONVILLE, FL 32208 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-11-07 3711 TROUT RIVER BLVD, JACKSONVILLE, FL 32208 -
AMENDMENT 2014-11-07 - -
PENDING REINSTATEMENT 2013-10-21 - -
REINSTATEMENT 2013-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
REINSTATEMENT 2024-11-27
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-10
Off/Dir Resignation 2015-09-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State