Search icon

JTF CORPORATION - Florida Company Profile

Company Details

Entity Name: JTF CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JTF 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: 31 Oct 2012 (12 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P12000091557
FEI/EIN Number 46-1303846

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

Address: 7759 JOHNSON STREET, PEMBROKE PINES, FL, 33024
Mail Address: 7759 JOHNSON STREET, PEMBROKE PINES, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIELDING BABY JULLAH T President 6120 JEFFERSON STREET, HOLLYWOOD, FL, 33023
FIELDING Baby Jullah Agent 6120 JEFFERSON STREET, HOLLYWOOD, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000107347 CHICHARON EXPIRED 2012-11-05 2017-12-31 - 7759 JOHNSON ST., PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-04-21 FIELDING, Baby Jullah -
REINSTATEMENT 2016-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2017-04-21
REINSTATEMENT 2016-03-16
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-05-07
Domestic Profit 2012-10-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State