Search icon

T.J.I., INC.

Company Details

Entity Name: T.J.I., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Jul 1990 (35 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L89418
FEI/EIN Number 59-3035136
Address: 4940 CRESCENT TECHNICAL COURT, ST AUGUSTINE, FL 32086
Mail Address: 4940 CRESCENT TECHNICAL COURT, ST AUGUSTINE, FL 32086
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
HANEY, TRENTON L. Agent 2848 NORTH 2ND STREET, ST. AUGUSTINE, FL 32084

Director

Name Role Address
HANEY, TRENTON L. Director 2848 NORTH 2ND STREET, ST. AUGUSTINE, FL 32084
WOLF, JAMES L. Director 2925 DEL RIO DRIVE, ST. AUGUSTINE, FL 32084

President

Name Role Address
HANEY, TRENTON L. President 2848 NORTH 2ND STREET, ST. AUGUSTINE, FL 32084

Secretary

Name Role Address
WOLF, JAMES L. Secretary 2925 DEL RIO DRIVE, ST. AUGUSTINE, FL 32084

Treasurer

Name Role Address
WOLF, JAMES L. Treasurer 2925 DEL RIO DRIVE, ST. AUGUSTINE, FL 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-30 2848 NORTH 2ND STREET, ST. AUGUSTINE, FL 32084 No data
CHANGE OF MAILING ADDRESS 2009-04-29 4940 CRESCENT TECHNICAL COURT, ST AUGUSTINE, FL 32086 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-21 4940 CRESCENT TECHNICAL COURT, ST AUGUSTINE, FL 32086 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000854470 ACTIVE 1000000623406 ST JOHNS 2014-05-07 2034-08-01 $ 4,933.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-04-21
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-02-26
ANNUAL REPORT 2004-02-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State