Entity Name: | TSJ AUTO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TSJ AUTO, 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: | 09 Jan 2003 (22 years ago) |
Document Number: | P03000002969 |
FEI/EIN Number |
571144623
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2061 SW 70 AVE, F10-F11, DAVIE, FL, 33317 |
Mail Address: | 2061 SW 70 AVE, F10-F11, DAVIE, FL, 33317 |
ZIP code: | 33317 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICHARDSON ALISANDE | Vice President | 5910 CHESTER LANE, DAVIE, FL, 33331 |
RICHARDSON STEVEN Z | President | 5910 CHESTER LANE, DAVIE, FL, 33331 |
RICHARDSON ALISANDE | Agent | 2061 SW 70TH AVE., DAVIE, FL, 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2005-05-03 | 2061 SW 70TH AVE., BAY F11, DAVIE, FL 33317 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-09 | 2061 SW 70 AVE, F10-F11, DAVIE, FL 33317 | - |
CHANGE OF MAILING ADDRESS | 2004-04-09 | 2061 SW 70 AVE, F10-F11, DAVIE, FL 33317 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-03-26 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-03-19 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 03 May 2025
Sources: Florida Department of State