Search icon

J.T. INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: J.T. INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.T. INVESTMENTS, 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: 14 Jun 1995 (30 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P95000046161
FEI/EIN Number 593326752

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

Address: 2507 S. MACDILL AVE, TAMPA, FL, 33629, US
Mail Address: 2507 S. MACDILL AVE, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOODSIDE JAMES J Director 2507 S. MACDILL AVE, TAMPA, FL, 33629
WOODSIDE JAMES J Agent 2507 S. MACDILL AVE, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2006-09-19 2507 S. MACDILL AVE, TAMPA, FL 33629 -
CHANGE OF PRINCIPAL ADDRESS 2006-09-19 2507 S. MACDILL AVE, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2006-09-19 2507 S. MACDILL AVE, TAMPA, FL 33629 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2002-03-18 WOODSIDE, JAMES JIII -
AMENDED AND RESTATEDARTICLES 1996-01-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900005967 LAPSED 03-7787 13TH JUD CIR HILLSBOROUGH CTY 2006-04-03 2011-04-24 $126960.00 EVERGREEN REST. GRP. LLC, CLIFFORD L. JONES, RAY LEICH, 371 NE GILMAN BLVD., #340, ISSAQUAH, WA 98027

Documents

Name Date
REINSTATEMENT 2006-09-19
ANNUAL REPORT 2005-03-23
ANNUAL REPORT 2004-02-08
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-03-18
ANNUAL REPORT 2001-01-11
ANNUAL REPORT 2000-01-20
ANNUAL REPORT 1999-02-24
ANNUAL REPORT 1998-02-03
ANNUAL REPORT 1997-01-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State