Search icon

JTS WILLIAMS INCORPORATION

Company Details

Entity Name: JTS WILLIAMS INCORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Nov 2017 (7 years ago)
Document Number: P17000094503
FEI/EIN Number 82-3480820
Address: 15560 SONOMA DR, 305, FORT MYERS, FL 33908
Mail Address: 15560 SONOMA DR, 305, FORT MYERS, FL 33908
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Rhem, JENELLA Agent 15560 SONOMA DR, 305, FORT MYERS, FL 33908

Owner

Name Role Address
Rhem, JENELLA TIONCA Owner 15560 SONOMA DR, 305 FORT MYERS, FL 33908

Founder

Name Role Address
Rhem, JENELLA TIONCA Founder 15560 SONOMA DR, 305 FORT MYERS, FL 33908

Chief Operating Officer

Name Role Address
CLINCH, SENELLA Chief Operating Officer 1063 NW 76 ST., MIAMI, FL 33150

Chief Financial Officer

Name Role Address
RHEM, CARLTON Chief Financial Officer 15560 SONOMA DR, 305 FORT MYERS, FL 33908

Events

Event Type Filed Date Value Description
CONVERSION 2021-05-21 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L21000411031. CONVERSION NUMBER 100000218171
REGISTERED AGENT NAME CHANGED 2021-04-16 Rhem, JENELLA No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-27 15560 SONOMA DR, 305, FORT MYERS, FL 33908 No data
CHANGE OF MAILING ADDRESS 2020-06-27 15560 SONOMA DR, 305, FORT MYERS, FL 33908 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-27 15560 SONOMA DR, 305, FORT MYERS, FL 33908 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000582167 TERMINATED 1000000906807 DADE 2021-11-08 2041-11-10 $ 992.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J21000582175 TERMINATED 1000000906808 DADE 2021-11-08 2031-11-10 $ 1,257.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-09-14
Domestic Profit 2017-11-28

Date of last update: 17 Feb 2025

Sources: Florida Department of State