Entity Name: | JTAX CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JTAX CORP 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: | 27 Jun 2017 (8 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 26 Jun 2020 (5 years ago) |
Document Number: | P17000055650 |
FEI/EIN Number |
82-2006831
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10055 YAMATO RD, BOCA RATON, FL, 33498, US |
Mail Address: | 10055 YAMATO RD, BOCA RATON, FL, 33498, US |
ZIP code: | 33498 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BATISTA NIRVANDO | Chief Executive Officer | 10055 YAMATO RD, BOCA RATON, FL, 33498 |
BATISTA NIRVANDO | Agent | 10055 YAMATO RD, BOCA RATON, FL, 33498 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-07 | 10055 YAMATO RD, STE 206, BOCA RATON, FL 33498 | - |
CHANGE OF MAILING ADDRESS | 2024-02-07 | 10055 YAMATO RD, STE 206, BOCA RATON, FL 33498 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-07 | 10055 YAMATO RD, STE 206, BOCA RATON, FL 33498 | - |
AMENDMENT | 2020-06-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-30 | BATISTA, NIRVANDO | - |
NAME CHANGE AMENDMENT | 2017-07-16 | JTAX CORP | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-30 |
Off/Dir Resignation | 2022-04-29 |
ANNUAL REPORT | 2021-01-29 |
AMENDED ANNUAL REPORT | 2020-08-06 |
Amendment | 2020-06-26 |
ANNUAL REPORT | 2020-03-18 |
AMENDED ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2019-04-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State