Search icon

TJ & J OF CLEARWATER, INC. - Florida Company Profile

Company Details

Entity Name: TJ & J OF CLEARWATER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TJ & J OF CLEARWATER, 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: 22 Dec 1972 (52 years ago)
Document Number: 415235
FEI/EIN Number 591480953

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

Address: 12151 66TH ST. N., LARGO, FL, 33773, US
Mail Address: P.O BOX 6004, CLEARWATER, FL, 33758, US
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCELANEY THOMAS J Director 12151 66TH ST. N., LARGO, FL, 33773
MCELANEY THOMAS J Agent 12151 66TH ST. N., LARGO, FL, 33773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G92366007116 MCELANEY TRAILER SALES ACTIVE 1992-12-31 2027-12-31 - 12151 66TH ST. NORTH, LARGO, FL, 33773, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 12151 66TH ST. N., LARGO, FL 33773 -
CHANGE OF MAILING ADDRESS 2002-03-07 12151 66TH ST. N., LARGO, FL 33773 -
REGISTERED AGENT ADDRESS CHANGED 2002-03-07 12151 66TH ST. N., LARGO, FL 33773 -
REGISTERED AGENT NAME CHANGED 1999-02-27 MCELANEY, THOMAS J -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State