Entity Name: | TJS REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TJS REALTY, 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: | 06 Apr 2001 (24 years ago) |
Document Number: | P01000036358 |
FEI/EIN Number |
593710001
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6553 Monterey Pt, Unit 204, NAPLES, FL, 34105, US |
Mail Address: | 6553 Monterey Pt, Unit 204, NAPLES, FL, 34105, US |
ZIP code: | 34105 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRIGHT TREVOR R | President | 6553 Monterey Pt, Unit 204, NAPLES, FL, 34105 |
BRIGHT TREVOR R | Treasurer | 6553 Monterey Pt, Unit 204, NAPLES, FL, 34105 |
BRIGHT PAMELA J | Vice President | 6553 Monterey Pt, Unit 204, NAPLES, FL, 34105 |
BRIGHT PAMELA J | Secretary | 6553 Monterey Pt, Unit 204, NAPLES, FL, 34105 |
BRIGHT TREVOR R | Agent | 6553 Monterey Pt, NAPLES, FL, 34105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-14 | 6553 Monterey Pt, Unit 204, NAPLES, FL 34105 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-11-25 | 6553 Monterey Pt, Unit 204, NAPLES, FL 34105 | - |
CHANGE OF MAILING ADDRESS | 2021-11-25 | 6553 Monterey Pt, Unit 204, NAPLES, FL 34105 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-01-14 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-13 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State