Search icon

JAMES T ENTERPRISE CORP

Company Details

Entity Name: JAMES T ENTERPRISE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Jan 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P11000011248
FEI/EIN Number 274584914
Address: 131 SW KLEE CIRCLE, PORT ST. LUCIE, FL, 34953, US
Mail Address: 131 SW KLEE CIRCLE, PORT ST. LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
SCHMIDT JAMES T Agent 131 SW KLEE CIRCLE, PORT ST. LUCIE, FL, 34953

President

Name Role Address
SCHMIDT JAMES T President 131 SW KLEE CIRCLE, PORT ST. LUCIE, FL, 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000085261 FISH'N THE FLATS CHARTERS EXPIRED 2015-08-18 2020-12-31 No data 131 SW KLEE CIR, PORT ST LUCIE, FL 34953, 131 SW KLEE CIR, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-22 131 SW KLEE CIRCLE, PORT ST. LUCIE, FL 34953 No data
CHANGE OF MAILING ADDRESS 2013-04-22 131 SW KLEE CIRCLE, PORT ST. LUCIE, FL 34953 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-22 131 SW KLEE CIRCLE, PORT ST. LUCIE, FL 34953 No data
CONVERSION 2011-01-31 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L11000003302. CONVERSION NUMBER 300000111113

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State