Search icon

JTZ PUBLISHING INC

Company Details

Entity Name: JTZ PUBLISHING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Oct 2011 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Nov 2024 (3 months ago)
Document Number: P11000086605
FEI/EIN Number 352422303
Mail Address: 3020 NE 41st Terrace, Homestead, FL, 33033, US
Address: 10 Goodwood Ridge, Goodwood Park, Glencoe, Di, TT
Place of Formation: FLORIDA

Agent

Name Role Address
All Star Accounting & Tax Services Agent 6160 SW 8TH ST, PLANTATION, FL, 33317

Director

Name Role Address
JOSEPH JEAN-PAUL Director 3020 NE 41st Terr, Homestead, FL, 33033
RAMKISSOON MARILYN Director 3020 NW 41ST TERR SUITE 256, HOMESTEAD, FL, 33033
JOSEPH LAWRENCE Director 3020 NE 41ST TERR SUITE 256, HOMESTEAD, FL, 33033

President

Name Role Address
RAMKISSOON MARILYN President 3020 NW 41ST TERR SUITE 256, HOMESTEAD, FL, 33033

Vice President

Name Role Address
JOSEPH LAWRENCE Vice President 3020 NE 41ST TERR SUITE 256, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
AMENDMENT 2024-11-15 No data No data
CHANGE OF MAILING ADDRESS 2021-04-07 10 Goodwood Ridge, Goodwood Park, Glencoe, Diego Martin TT No data
REGISTERED AGENT NAME CHANGED 2021-04-07 All Star Accounting & Tax Services No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-17 10 Goodwood Ridge, Goodwood Park, Glencoe, Diego Martin TT No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000315582 TERMINATED 1000000926959 MIAMI-DADE 2022-06-24 2042-06-29 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Amendment 2024-11-15
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-02-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State