Entity Name: | JTS CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 08 Jun 1994 (31 years ago) |
Document Number: | P94000042706 |
FEI/EIN Number | 59-3258849 |
Address: | 65 Hammocks Landing Dr, Ponte Vedra, FL 32081 |
Mail Address: | PO Box 1884, Ponte Vedra, FL 32004-1884 |
ZIP code: | 32081 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARTLETT, BARON L | Agent | 135 PROFESSIONAL DR, PONTE VEDRA BEACH, FL 32082 |
Name | Role | Address |
---|---|---|
CEFARATTI, JOHN N | Director | 65 Hammocks Landing Dr, Ponte Vedra, FL 32081 |
Name | Role | Address |
---|---|---|
CEFARATTI, JOHN N | President | 65 Hammocks Landing Dr, Ponte Vedra, FL 32081 |
Name | Role | Address |
---|---|---|
CEFARATTI, JOHN N | Secretary | 65 Hammocks Landing Dr, Ponte Vedra, FL 32081 |
Name | Role | Address |
---|---|---|
CEFARATTI, JOHN N | Treasurer | 65 Hammocks Landing Dr, Ponte Vedra, FL 32081 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000066379 | JC ROOFING SERVICES | EXPIRED | 2017-06-15 | 2022-12-31 | No data | PO BOX 1884, PONTE VEDRA BEACH, FL, 32004 |
G10000017611 | JC ROOFING SERVICES | EXPIRED | 2010-02-24 | 2015-12-31 | No data | PO BOX 383, PONTE VEDRA BEACH, FL, 32004-0383 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-22 | 65 Hammocks Landing Dr, Ponte Vedra, FL 32081 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-25 | 65 Hammocks Landing Dr, Ponte Vedra, FL 32081 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2002-01-25 | 135 PROFESSIONAL DR, PONTE VEDRA BEACH, FL 32082 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State