Entity Name: | J & T STRUCTURAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J & T STRUCTURAL, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 Jun 1991 (34 years ago) |
Date of dissolution: | 16 Sep 2005 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (20 years ago) |
Document Number: | S61252 |
FEI/EIN Number |
650273840
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2688 SW 137 AVE, MIAMI, FL, 33175, US |
Mail Address: | 2688 SW 137 AVE, MIAMI, FL, 33175, US |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA JOSE | President | 1501 ALGARDI, CORAL GABLES, FL, 33146 |
GONZALEZ AVEL A | Agent | 2688 SW 137 AVE, MIAMI, FL, 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-01-30 | 2688 SW 137 AVE, MIAMI, FL 33175 | - |
CHANGE OF MAILING ADDRESS | 1997-01-30 | 2688 SW 137 AVE, MIAMI, FL 33175 | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-01-30 | 2688 SW 137 AVE, MIAMI, FL 33175 | - |
REGISTERED AGENT NAME CHANGED | 1993-05-17 | GONZALEZ, AVEL ACPA | - |
REINSTATEMENT | 1993-05-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2004-03-18 |
ANNUAL REPORT | 2003-04-09 |
ANNUAL REPORT | 2002-03-13 |
ANNUAL REPORT | 2001-02-28 |
ANNUAL REPORT | 2000-01-19 |
ANNUAL REPORT | 1999-04-02 |
ANNUAL REPORT | 1998-02-04 |
ANNUAL REPORT | 1997-01-30 |
ANNUAL REPORT | 1996-04-26 |
ANNUAL REPORT | 1995-04-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State