Search icon

T&J NEW PUMPS, INC. - Florida Company Profile

Company Details

Entity Name: T&J NEW PUMPS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T&J NEW PUMPS, 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: 26 Feb 1988 (37 years ago)
Date of dissolution: 27 Apr 2000 (25 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Apr 2000 (25 years ago)
Document Number: M70406
FEI/EIN Number 650036109

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

Address: 3754 N.W. 54 ST., MIAMI, FL, 33142, US
Mail Address: 3754 NW 54 ST., MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUEVEDO TARA Secretary 15645 SW 82ND CR LN. #74, MIAMI, FL
QUEVEDO, ELOY President 10111 S.W. 142ND ST., MIAMI, FL
DAMIAN, VINCENT E., JR. Agent 80 SW EIGHTH STREET, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
MERGER 2000-04-27 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS M64911. MERGER NUMBER 500000029125
CHANGE OF PRINCIPAL ADDRESS 1994-04-15 3754 N.W. 54 ST., MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 1994-04-15 3754 N.W. 54 ST., MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 1993-02-26 80 SW EIGHTH STREET, SUITE 2550, MIAMI, FL 33130 -

Documents

Name Date
Merger Sheet 2000-04-27
ANNUAL REPORT 1999-02-11
ANNUAL REPORT 1998-02-25
ANNUAL REPORT 1997-03-20
ANNUAL REPORT 1996-03-19
ANNUAL REPORT 1995-03-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State