Search icon

J & L PROPERTIES OF TAMPA BAY, INC. - Florida Company Profile

Company Details

Entity Name: J & L PROPERTIES OF TAMPA BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & L PROPERTIES OF TAMPA BAY, 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: 17 May 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Sep 2012 (13 years ago)
Document Number: P99000044579
FEI/EIN Number 593587583

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

Address: 6024 Thomas Circle, Land O Lakes, FL, 34638, US
Mail Address: 7842 Land O Lakes, Land O Lakes, FL, 33614, US
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THURBER JOHN JEsq. President 7842 Land O Lakes, Land O Lakes, FL, 33614
THURBER MARIA L Treasurer 7842 Land O Lakes, Land O Lakes, FL, 33614
THURBER JOHN JEsq. Agent 6024 Thomas Circle, Land O Lakes, FL, 34638

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 6024 Thomas Circle, Land O Lakes, FL 34638 -
CHANGE OF MAILING ADDRESS 2023-03-06 6024 Thomas Circle, Land O Lakes, FL 34638 -
REGISTERED AGENT NAME CHANGED 2023-03-06 THURBER, JOHN JOSEPH, Esq. -
CHANGE OF PRINCIPAL ADDRESS 2022-12-21 6024 Thomas Circle, Land O Lakes, FL 34638 -
REINSTATEMENT 2012-09-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000740761 TERMINATED 1000000802231 HILLSBOROU 2018-11-01 2038-11-07 $ 1,081.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J13000206889 TERMINATED 1000000442573 HILLSBOROU 2013-01-07 2033-01-23 $ 504.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State