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 |
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 |
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 | - | - |
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 |
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