Search icon

J. T. STEALTH TECHNOLOGY, INC. - Florida Company Profile

Company Details

Entity Name: J. T. STEALTH TECHNOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J. T. STEALTH TECHNOLOGY, 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: 21 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 2018 (6 years ago)
Document Number: P12000017584
FEI/EIN Number 45-4594522

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

Address: 2518 ADAMS ST, HOLLYWOOD, FL, 33020, US
Mail Address: 2518 ADAMS ST, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAVIO JORGE President 2518 Adams, Hollywood, FL, 33020
TAVIO JORGE Secretary 2518 Adams, Hollywood, FL, 33020
TAVIO JORGE Director 2518 Adams, Hollywood, FL, 33020
TAVIO JORGE Agent 2518 Adams, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-03 2518 Adams, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-23 2518 ADAMS ST, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2024-01-23 2518 ADAMS ST, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2018-12-06 TAVIO, JORGE -
REGISTERED AGENT ADDRESS CHANGED 2018-12-06 751 NW 57TH ST BAY 4, FORT LAUDERDALE, FL 33309 -
REINSTATEMENT 2018-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-19
REINSTATEMENT 2018-12-06
Domestic Profit 2012-02-21

Date of last update: 02 May 2025

Sources: Florida Department of State