Entity Name: | JTC EVENT ENTERTAINMENT CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Dec 2018 (6 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P18000102940 |
FEI/EIN Number | 83-2953123 |
Address: | 6220 NW 21 CT., BOCA RATON, FL, 33496, US |
Mail Address: | 6220 NW 21 CT., BOCA RATON, FL, 33496, US |
ZIP code: | 33496 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENSCHEL ANDREW S | Agent | 321 E. HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441 |
Name | Role | Address |
---|---|---|
KAYE STEVEN M | President | 6220 NW 21 CT., BOCA RATON, FL, 33496 |
Name | Role | Address |
---|---|---|
KAYE STEVEN M | Treasurer | 6220 NW 21 CT., BOCA RATON, FL, 33496 |
Name | Role | Address |
---|---|---|
LEONE ALIPATE A | Vice President | 8061 SOUTH WOODS CIRCLE UNIT 6, FORT MEYERS, FL, 33919 |
Name | Role | Address |
---|---|---|
KAYE SUSAN D | Secretary | 6220 NW 21 CT., BOCA RATON, FL, 33496 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-02-19 |
Domestic Profit | 2018-12-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State