Search icon

T.H.J. ENTERPRISES , INC. - Florida Company Profile

Company Details

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

T.H.J. ENTERPRISES , 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Jan 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Mar 2018 (7 years ago)
Document Number: P00000007212
FEI/EIN Number 593620871

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

Address: 83 S JEFFERY STREET, BEVERLY HILLS, FL, 34465
Mail Address: PO BOX 640728, BEVERLY HILLS, FL, 34465
ZIP code: 34465
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Frederick Pamela I President PO BOX 640728, BEVERLY HILLS, FL, 34465
Frederick George Agent 83 S JEFFERY STREET, BEVERLY HILLS, FL, 34465

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-10 - -
REGISTERED AGENT NAME CHANGED 2024-10-22 Frederick, George -
REINSTATEMENT 2018-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-08 83 S JEFFERY STREET, BEVERLY HILLS, FL 34465 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-08 83 S JEFFERY STREET, BEVERLY HILLS, FL 34465 -
CHANGE OF MAILING ADDRESS 2001-06-18 83 S JEFFERY STREET, BEVERLY HILLS, FL 34465 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-22
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-03-20
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State