Search icon

T F J, INC. - Florida Company Profile

Company Details

Entity Name: T F J, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T F J, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Nov 1983 (41 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: G71060
FEI/EIN Number 592335757

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

Address: 2400 S. FRENCH RD., SANFORD, FL, 32771, US
Mail Address: 35301 SCHOOLCRAFT, LIVONIA, MI, 48150, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE ANGELIS, JOHN Vice President 99 LINDA LANE, BLOOMFIELD HILLS, MI
ROEHRIG, THOMAS President 3710 NEW TAMPA HWY., LAKELAND, FL
ROEHRIG, THOMAS Director 3710 NEW TAMPA HWY., LAKELAND, FL
ROEHRIG, THOMAS J. Agent 3710 NEW TAMPA HWY, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF MAILING ADDRESS 1995-07-05 2400 S. FRENCH RD., SANFORD, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 1994-06-02 2400 S. FRENCH RD., SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 1993-05-01 3710 NEW TAMPA HWY, LAKELAND, FL 33801 -
REGISTERED AGENT NAME CHANGED 1987-07-13 ROEHRIG, THOMAS J. -

Documents

Name Date
ANNUAL REPORT 1995-07-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State