Entity Name: | TJDEE,INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TJDEE,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: | 21 Jan 2003 (22 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P03000006862 |
FEI/EIN Number |
820584242
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8499 Gibralter St., SPRING HILL, FL, 34608, US |
Mail Address: | 8499 Gibralter St., SPRING HILL, FL, 34608, US |
ZIP code: | 34608 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JAMES THOMAS A | President | 8499 Gibralter St., SPRING HILL, FL, 34608 |
JAMES THOMAS A | Agent | 8499 Gibralter St., SPRING HILL, FL, 34608 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-20 | 8499 Gibralter St., SPRING HILL, FL 34608 | - |
CHANGE OF MAILING ADDRESS | 2016-04-20 | 8499 Gibralter St., SPRING HILL, FL 34608 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-20 | 8499 Gibralter St., SPRING HILL, FL 34608 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001034090 | LAPSED | CC-13-15 | 5TH JUD, HERNANDO COUNTY | 2013-04-01 | 2018-05-30 | $11,608.59 | SUNTRUST BANK, 1001 SEMMES AVE., 6TH FLOOR, RICHMOND, VA 23224 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-04-21 |
ANNUAL REPORT | 2012-04-19 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-17 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-03-26 |
ANNUAL REPORT | 2007-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State