Search icon

JTK CONSULTING INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: JTK CONSULTING INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Mar 2004
Business ALEI: 0778578
Annual report due: 19 Mar 2026
Business address: 1920 S. OCEAN DR. APT. 1601, FT LAUDERDALE, FL, 33316, United States
Mailing address: 1920 S. OCEAN DR. APT. 1601, FT LAUDERDALE, FL, United States, 33316
Place of Formation: CONNECTICUT
Total authorized shares: 1
E-Mail: jimtomkop58@gmail.com

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Agent

Officer

Name Role Business address Residence address
JAMES T KOPECKI Officer 1920 S. OCEAN DR. APT. 1601, FT LAUDERDALE, FL, 33316, United States 1920 S. OCEAN DR., APT. 1601, FT LAUDERDALE, FL, 33316, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012965080 2025-02-18 - Annual Report Annual Report -
BF-0013290006 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012355104 2024-02-20 - Annual Report Annual Report -
BF-0011162019 2023-02-17 - Annual Report Annual Report -
BF-0010399483 2022-02-17 - Annual Report Annual Report 2022
0007196409 2021-03-01 - Annual Report Annual Report 2021
0006782477 2020-02-25 - Annual Report Annual Report 2020
0006427323 2019-03-06 - Annual Report Annual Report 2019
0006097662 2018-02-27 - Annual Report Annual Report 2018
0005866739 2017-06-06 2017-06-06 Change of Agent Address Agent Address Change -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information