Search icon

TJM ENGINEERING, INC. - Florida Company Profile

Company Details

Entity Name: TJM ENGINEERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TJM ENGINEERING, 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: 24 Dec 2001 (23 years ago)
Document Number: P01000121078
FEI/EIN Number 043600387

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

Address: 1942 W. County Road 419, Oviedo, FL, 32766, US
Mail Address: 1942 W. County Road 419, Oviedo, FL, 32766, US
ZIP code: 32766
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENKINS RICK Director 1942 W. County Road 419, Oviedo, FL, 32766
Jenkins Richard Agent 1942 W. County Road 419, Oviedo, FL, 32766

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07274700151 BUILDING INSPECTION SERVICES ACTIVE 2007-10-01 2027-12-31 - 1942 W COUNTY ROAD 419, SUITE 1010, OVIEDO, FL, 32766

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 1942 W. County Road 419, STE 1010, Oviedo, FL 32766 -
CHANGE OF MAILING ADDRESS 2023-04-20 1942 W. County Road 419, STE 1010, Oviedo, FL 32766 -
REGISTERED AGENT NAME CHANGED 2023-04-20 Jenkins, Richard -
REGISTERED AGENT ADDRESS CHANGED 2023-04-20 1942 W. County Road 419, STE 1010, Oviedo, FL 32766 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000504101 ACTIVE 1000000464103 MONROE 2013-02-05 2033-02-27 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000054018 ACTIVE 1000000247365 DADE 2012-01-18 2032-01-25 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI - KEY WEST SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
TJM ENGINEERING, INC., etc., VS INDIAN WATERWAYS VILLAGE, L.L.P., etc., 3D2012-0731 2012-03-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
06-12863

Parties

Name TJM ENGINEERING, INC.
Role Appellant
Status Active
Representations MICHELLE A. DELANCY
Name INDIAN WATERWAYS VILLAGE, LLP
Role Appellee
Status Active
Representations Thomas H. Robertson
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-12-11
Type Record
Subtype Returned Records
Description Returned Records ~ 2 VOLUMES.
Docket Date 2012-10-17
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-10-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2012-10-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-10-17
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33)
Docket Date 2012-10-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of TJM ENGINEERING, INC.
Docket Date 2012-07-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: No Copies
Docket Date 2012-07-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TJM ENGINEERING, INC.
Docket Date 2012-06-15
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 volumes.
Docket Date 2012-05-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-05-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TJM ENGINEERING, INC.
Docket Date 2012-03-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TJM ENGINEERING, INC.
Docket Date 2012-03-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State