Search icon

JTH OF SOUTH FLORIDA, INC.

Company Details

Entity Name: JTH OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Aug 1997 (27 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P97000071475
FEI/EIN Number 650775446
Address: 654 NW 111th Terrace, Coral Springs, FL, 33071, US
Mail Address: 654 NW 111th Terrace, Coral Springs, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HAMMEN JEFF Agent 654 NW 111th Terrace, Coral Springs, FL, 33071

President

Name Role Address
HAMMEN JEFFREY T President 654 NW 111th Terrace, Coral Springs, FL, 33071

Secretary

Name Role Address
HAMMEN JEFFREY T Secretary 654 NW 111th Terrace, Coral Springs, FL, 33071

Treasurer

Name Role Address
HAMMEN JEFFREY T Treasurer 654 NW 111th Terrace, Coral Springs, FL, 33071

Director

Name Role Address
HAMMEN JEFFREY T Director 654 NW 111th Terrace, Coral Springs, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-30 654 NW 111th Terrace, Coral Springs, FL 33071 No data
CHANGE OF MAILING ADDRESS 2014-03-30 654 NW 111th Terrace, Coral Springs, FL 33071 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-30 654 NW 111th Terrace, Coral Springs, FL 33071 No data
REGISTERED AGENT NAME CHANGED 1998-02-05 HAMMEN, JEFF No data

Documents

Name Date
ANNUAL REPORT 2014-03-30
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-09-20
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-02-09
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State