Search icon

J.T.K. ADVISORY INVESTMENT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: J.T.K. ADVISORY INVESTMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.T.K. ADVISORY INVESTMENT SERVICES, 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: 03 Apr 1996 (29 years ago)
Date of dissolution: 04 Nov 2009 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Nov 2009 (15 years ago)
Document Number: P96000047566
FEI/EIN Number 650673305

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

Address: 600 W PROSPECT RD, 2H, OAKLAND PARK, FL, 33309, US
Mail Address: 600 W PROSPECT RD, 2H, OAKLAND PARK, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLATTER WILLIAM L President 600 W PROSPECT RD 2H, OAKLAND PARK, FL, 33309
PLATTER WILLIAM L Agent 600 W PROSPECT RD, OAKLAND PARK, FL, 33309

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 600 W PROSPECT RD, 2H, OAKLAND PARK, FL 33309 -
CHANGE OF MAILING ADDRESS 2009-04-29 600 W PROSPECT RD, 2H, OAKLAND PARK, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 600 W PROSPECT RD, 2H, OAKLAND PARK, FL 33309 -

Documents

Name Date
Voluntary Dissolution 2009-11-04
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-04-23
ANNUAL REPORT 2005-04-05
ANNUAL REPORT 2004-04-24
ANNUAL REPORT 2003-04-02
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-05-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State