Search icon

TARJ ENTERPRISES, INC - Florida Company Profile

Company Details

Entity Name: TARJ ENTERPRISES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TARJ 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: 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: 19 Mar 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P03000032032
FEI/EIN Number 043756491

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

Mail Address: 1110 OLD DIXIE HIGHWAY, SUITE A-3, VERO BEACH, FL, 32960
Address: 1015 ADMIRALS WALK, VERO BEACH, FL, 32963
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FULCHINI KAREN Director 1015 ADMIRALS WALK, VERO BEACH, FL, 32963
FULCHINI GERARDO Director 1015 ADMIRALS WALK, VERO BEACH, FL, 32963
SCOTT LAURA V Director 14 RANNEY RD, LONG VALLEY, NJ, 07853
SCOTT JAMES T Director 14 RANNEY RD, LONG VALLEY, NJ, 07853
FULCHINI KAREN S Agent 1015 ADMIRALS WALK, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2012-03-09 1015 ADMIRALS WALK, VERO BEACH, FL 32963 -

Documents

Name Date
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-29
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State