Search icon

JRT MARKETING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: JRT MARKETING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JRT MARKETING 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: 02 Oct 2018 (7 years ago)
Date of dissolution: 03 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2024 (a year ago)
Document Number: P18000082422
FEI/EIN Number 83-2102570

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

Address: 966 CHERRY BRANCH COURT, LAKE MARY, FL, 32746, US
Mail Address: 966 CHERRY BRANCH COURT, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMMONDS JUNIOR President 966 CHERRY BRANCH COURT, LAKE MARY, FL, 32746
SIMMONDS JUNIOR Treasurer 966 CHERRY BRANCH COURT, LAKE MARY, FL, 32746
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-03 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-03 476 Riverside Ave., Jacksonville, FL 32202 -
REGISTERED AGENT NAME CHANGED 2023-01-03 United States Corporation Agents, Inc. -
REINSTATEMENT 2022-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-03
ANNUAL REPORT 2023-01-03
REINSTATEMENT 2022-03-07
REINSTATEMENT 2020-01-02
Domestic Profit 2018-10-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State