Search icon

TE JE, INC. - Florida Company Profile

Company Details

Entity Name: TE JE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TE JE, 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: 28 Jan 1985 (40 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: H40498
FEI/EIN Number 592499996

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

Address: 17 MARTIN LUTHER KING JR. BLVD., P.O. BOX 106, STUART, FL, 34995-7106
Mail Address: 17 MARTIN LUTHER KING JR. BLVD., P.O. BOX 106, STUART, FL, 34995-7106
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THURLOW, THOMAS H. JR. Agent 17 MARTIN L. KING JR. BLVD., STUART, FL, 334957106
BERKEY JON H President 1700 N. WOODWARD AVE., STE. 1010, BLOOMFIELD HILLS, MI, 48304
BERKEY JON H Treasurer 1700 N. WOODWARD AVE., STE. 1010, BLOOMFIELD HILLS, MI, 48304
BERKEY JON H Director 1700 N. WOODWARD AVE., STE. 1010, BLOOMFIELD HILLS, MI, 48304
DENLER II WILLIAM J Director 1700 N. WOODWARD AVE., STE. 1010, BLOOMFIELD HILLS, MI, 48304
YEZBICK ANTHONY A Vice President 1700 N. WOODWARD AVE., STE. 1010, BLOOMFIELD HILLS, MI, 48304
YEZBICK ANTHONY A Secretary 1700 N. WOODWARD AVE., STE. 1010, BLOOMFIELD HILLS, MI, 48304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1997-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1991-06-20 17 MARTIN L. KING JR. BLVD., P.O. BOX 106, STUART, FL 33495-7106 -
CHANGE OF PRINCIPAL ADDRESS 1990-03-05 17 MARTIN LUTHER KING JR. BLVD., P.O. BOX 106, STUART, FL 34995-7106 -
CHANGE OF MAILING ADDRESS 1990-03-05 17 MARTIN LUTHER KING JR. BLVD., P.O. BOX 106, STUART, FL 34995-7106 -
REGISTERED AGENT NAME CHANGED 1987-03-03 THURLOW, THOMAS H. JR. -

Documents

Name Date
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-11
REINSTATEMENT 1997-11-21
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-07-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State