Entity Name: | TJX INCENTIVE SALES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 05 Jun 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Apr 2016 (9 years ago) |
Document Number: | F07000002932 |
FEI/EIN Number | 20-3879764 |
Address: | 770 Cochituate Road, Framingham, MA, 01701, US |
Mail Address: | 770 Cochituate Road, Framingham, MA, 01701, US |
Place of Formation: | VIRGINIA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Farrell Erica | Vice President | 770 Cochituate Road, Framingham, MA, 01701 |
Mieszczanski Christopher | Vice President | 770 Cochituate Road, Framingham, MA, 01701 |
O'Rourke John | Vice President | 770 Cochituate Road, Framingham, MA, 01701 |
Name | Role | Address |
---|---|---|
Farrell Erica | Treasurer | 770 Cochituate Road, Framingham, MA, 01701 |
Name | Role | Address |
---|---|---|
Marderosian Kenneth | Assi | 770 Cochituate Road, Framingham, MA, 01701 |
Name | Role | Address |
---|---|---|
Mieszczanski Christopher | Director | 770 Cochituate Road, Framingham, MA, 01701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-02 | 770 Cochituate Road, Framingham, MA 01701 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-02 | 770 Cochituate Road, Framingham, MA 01701 | No data |
REINSTATEMENT | 2016-04-13 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-13 | C T CORPORATION SYSTEM | No data |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-26 |
REINSTATEMENT | 2016-04-13 |
ANNUAL REPORT | 2014-04-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State