Search icon

TEJ INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: TEJ INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 05 Oct 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jan 2017 (8 years ago)
Document Number: F15000004465
FEI/EIN Number 222323180

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

Address: 300 Carnegie Center, Princeton, NJ, 08540, US
Mail Address: 300 Carnegie Center, Princeton, NJ, 08540, US
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
JUDGE THOMAS H Chairman 3235 Gulf of Mexico Dr, Longboat Key, FL, 34228
JUDGE THOMAS H President 3235 Gulf of Mexico Dr, Longboat Key, FL, 34228
JUDGE THOMAS H Treasurer 3235 Gulf of Mexico Dr, Longboat Key, FL, 34228
JUDGE THOMAS Agent 595 Bay Isles Rd, Longboat Key, FL, 34228

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000003394 CENTURY BUSINESS & FINANCIAL SERVICES ACTIVE 2023-01-08 2028-12-31 - 595 BAY ISLES RD, SUITE 125-F, LONGBOAT KEY, FL, 34228
G21000094684 CENTURY BUSINESS & FINANCIAL SERVICES ACTIVE 2021-07-20 2026-12-31 - 300 CARNEGIE CENTER SUITE 150, PRINCETON, NJ, 08540
G15000121533 CENTURY BUSINESS & FINANCIAL SERVICES EXPIRED 2015-12-02 2020-12-31 - 9 PRINCESS RD SUITE K, LAWRENCEVILLE, NJ, 08648

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 595 Bay Isles Rd, Suite 120-J, Longboat Key, FL 34228 -
REINSTATEMENT 2017-01-14 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-14 300 Carnegie Center, Suite 150, Princeton, NJ 08540 -
CHANGE OF MAILING ADDRESS 2017-01-14 300 Carnegie Center, Suite 150, Princeton, NJ 08540 -
REGISTERED AGENT NAME CHANGED 2017-01-14 JUDGE, THOMAS -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-07-20
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-22
REINSTATEMENT 2017-01-14
Foreign Profit 2015-10-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State