Entity Name: | T.J. MORRIS COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 29 Aug 2012 (12 years ago) |
Date of dissolution: | 26 Feb 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 26 Feb 2019 (6 years ago) |
Document Number: | F12000003595 |
FEI/EIN Number | 580825567 |
Address: | 850 76th St. SW, Byron Center, MI, 49315, US |
Mail Address: | 850 76TH STREET SW, BYRON CENTER, MM, 49315 |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
MAHONEY KATHLEEN M | Secretary | 850 76th St. SW, Byron Center, MI, 49315 |
Name | Role | Address |
---|---|---|
Staples David M | President | 850 76th St. SW, Byron Center, MI, 49315 |
Name | Role | Address |
---|---|---|
Shamber Mark E | Treasurer | 850 76th St. SW, Byron Center, MI, 49315 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-02-26 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-02-26 | 850 76th St. SW, Byron Center, MI 49315 | No data |
REGISTERED AGENT CHANGED | 2019-02-26 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-10 | 850 76th St. SW, Byron Center, MI 49315 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2019-02-26 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-01-19 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-08 |
Foreign Profit | 2012-08-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State