Search icon

JRT HOSPITALITY INVESTMENT, INC. - Florida Company Profile

Company Details

Entity Name: JRT HOSPITALITY INVESTMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JRT HOSPITALITY INVESTMENT, 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: 03 Jun 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2011 (13 years ago)
Document Number: P99000053005
FEI/EIN Number 650926464

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

Address: 313 Stately Shoals Trail, Ponte Vedra, FL, 32081, US
Mail Address: 313 Stately Shoals Trail, Ponte Vedra, FL, 32081, US
ZIP code: 32081
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIRRELL JAMES C Director 313 Stately Shoals Trail, Ponte Vedra, FL, 32081
TIRRELL RITA C Director 313 Stately Shoals Trail, Ponte Vedra, FL, 32081
TIRRELL JAMES C Agent 313 Stately Shoals Trail, Ponte Vedra, FL, 32081

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-24 313 Stately Shoals Trail, Ponte Vedra, FL 32081 -
CHANGE OF MAILING ADDRESS 2015-02-24 313 Stately Shoals Trail, Ponte Vedra, FL 32081 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-24 313 Stately Shoals Trail, Ponte Vedra, FL 32081 -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-16
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-02-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State