Search icon

TEJ INDUSTRIES, INC.

Company Details

Entity Name: TEJ INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 05 Oct 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jan 2017 (8 years ago)
Document Number: F15000004465
FEI/EIN Number 222323180
Address: 300 Carnegie Center, Princeton, NJ, 08540, US
Mail Address: 300 Carnegie Center, Princeton, NJ, 08540, US
Place of Formation: NEW JERSEY

Agent

Name Role Address
JUDGE THOMAS Agent 595 Bay Isles Rd, Longboat Key, FL, 34228

Chairman

Name Role Address
JUDGE THOMAS H Chairman 3235 Gulf of Mexico Dr, Longboat Key, FL, 34228

President

Name Role Address
JUDGE THOMAS H President 3235 Gulf of Mexico Dr, Longboat Key, FL, 34228

Treasurer

Name Role Address
JUDGE THOMAS H Treasurer 3235 Gulf of Mexico Dr, 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 No data 595 BAY ISLES RD, SUITE 125-F, LONGBOAT KEY, FL, 34228
G21000094684 CENTURY BUSINESS & FINANCIAL SERVICES ACTIVE 2021-07-20 2026-12-31 No data 300 CARNEGIE CENTER SUITE 150, PRINCETON, NJ, 08540
G15000121533 CENTURY BUSINESS & FINANCIAL SERVICES EXPIRED 2015-12-02 2020-12-31 No data 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 No data
REINSTATEMENT 2017-01-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-14 300 Carnegie Center, Suite 150, Princeton, NJ 08540 No data
CHANGE OF MAILING ADDRESS 2017-01-14 300 Carnegie Center, Suite 150, Princeton, NJ 08540 No data
REGISTERED AGENT NAME CHANGED 2017-01-14 JUDGE, THOMAS No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
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 Feb 2025

Sources: Florida Department of State