Search icon

JT & SONS ENTERPRISE INC - Florida Company Profile

Company Details

Entity Name: JT & SONS ENTERPRISE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JT & SONS ENTERPRISE 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: 16 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Nov 2015 (9 years ago)
Document Number: P14000005133
FEI/EIN Number 46-4578585

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

Address: 217 APPLEWOOD CT, KISSIMMEE, FL, 34743, US
Mail Address: 217 APPLEWOOD CT, KISSIMMEE, FL, 34743, US
ZIP code: 34743
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOLENTINO JOSE M President 217 APPLEWOOD CT, KISSIMMEE, FL, 34743
TOLENTINO JOSE M Treasurer 217 APPLEWOOD CT, KISSIMMEE, FL, 34743
TOLENTINO JOSE M Secretary 217 APPLEWOOD CT, KISSIMMEE, FL, 34743
TOLENTINO JOSE M Agent 217 APPLEWOOD CT, KISSIMMEE, FL, 34743

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-25 217 APPLEWOOD CT, KISSIMMEE, FL 34743 -
CHANGE OF MAILING ADDRESS 2020-02-25 217 APPLEWOOD CT, KISSIMMEE, FL 34743 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-25 217 APPLEWOOD CT, KISSIMMEE, FL 34743 -
REINSTATEMENT 2015-11-23 - -
REGISTERED AGENT NAME CHANGED 2015-11-23 TOLENTINO, JOSE MIGUEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
REINSTATEMENT 2015-11-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State