Search icon

JTY MANAGEMENT GROUP INC - Florida Company Profile

Company Details

Entity Name: JTY MANAGEMENT GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JTY MANAGEMENT GROUP 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: 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: 27 Dec 2016 (8 years ago)
Date of dissolution: 18 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Apr 2021 (4 years ago)
Document Number: P16000101126
FEI/EIN Number 81-4845873

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

Address: 2901 STIRLING ROAD, FT LAUDERDALE, FL, 33312, US
Mail Address: 2901 STIRLING ROAD, FT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMUELS HARRY M Agent 2901 STIRLING ROAD, FT LAUDERDALE, FL, 33312
JENNIFER YORZYK-TRIGER President 162 LANE 7, EAST BROOKFIELD, MA, 01515
JENNIFER YORZYK-TRIGER Director 162 LANE 7, EAST BROOKFIELD, MA, 01515

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-18 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-03 2901 STIRLING ROAD, 308, FT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2018-02-03 2901 STIRLING ROAD, 308, FT LAUDERDALE, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-03 2901 STIRLING ROAD, 307, FT LAUDERDALE, FL 33312 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2017-07-10 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-18
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-02-03
Amendment 2017-07-10
Domestic Profit 2016-12-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State