Search icon

JTG ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: JTG ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JTG ENTERPRISES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Jun 1997 (28 years ago)
Document Number: P97000057637
FEI/EIN Number 593457551

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

Address: 2500 118TH AVENUE NORTH, ST. PETERSBURG, FL, 33716, US
Mail Address: 2500 118TH AVENUE NORTH, ST. PETERSBURG, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALINSKI MICHAEL Director 2500 118TH AVE N., ST. PETERSBURG, FL, 33716
GALINSKI MICHAEL Chief Executive Officer 2500 118TH AVE N., ST. PETERSBURG, FL, 33716
Duncan Brooks Cont 2500 118TH AVENUE NORTH, ST. PETERSBURG, FL, 33716
Duncan Brooks Agent 2500 118TH AVENUE NORTH, ST. PETERSBURG, FL, 33716

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-24 2500 118TH AVENUE NORTH, ST. PETERSBURG, FL 33716 -
REGISTERED AGENT NAME CHANGED 2018-04-24 Duncan, Brooks -
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 2500 118TH AVENUE NORTH, ST. PETERSBURG, FL 33716 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-14 2500 118TH AVENUE NORTH, ST. PETERSBURG, FL 33716 -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State