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 |
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 |
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 | - | - |
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