Search icon

TJ OF MIAMI INC. - Florida Company Profile

Company Details

Entity Name: TJ OF MIAMI INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TJ OF MIAMI 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: 03 Nov 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2018 (7 years ago)
Document Number: P04000150940
FEI/EIN Number 201840643

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

Address: 20589 SW ORIOLES DR, DUNNELLON, FL, 34431, US
Mail Address: 20589 SW Orioles DR, DUNNELLON, FL, 34431, US
ZIP code: 34431
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONANEY JEAN B President 20589 SW ORIOLES DR, DUNNELLON, FL, 34431
BONANEY JEAN B Director 20589 SW ORIOLES DR, DUNNELLON, FL, 34431
BONANEY JEAN B Agent 20589 SW ORILE DR, DUNNELLON, FL, 34431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000152070 ROOFERS NEAR ME ACTIVE 2024-12-16 2029-12-31 - 20589 SW ORIOLE DR, DUNNELLON, FL, 34431
G24000042790 ROOFER NEAR ME CORP ACTIVE 2024-03-27 2029-12-31 - 20589 SW ORIOLE DR, DUNNELLON, FL, FL

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-01 20589 SW ORILE DR, DUNNELLON, FL 34431 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-15 20589 SW ORIOLES DR, DUNNELLON, FL 34431 -
CHANGE OF MAILING ADDRESS 2022-04-15 20589 SW ORIOLES DR, DUNNELLON, FL 34431 -
REINSTATEMENT 2018-10-08 - -
REGISTERED AGENT NAME CHANGED 2018-10-08 BONANEY, JEAN B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2010-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 2008-07-24 TJ OF MIAMI INC. -
CANCEL ADM DISS/REV 2007-10-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000781383 ACTIVE 1000001021973 DADE 2024-12-09 2044-12-11 $ 5,229.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000781391 ACTIVE 1000001021974 DADE 2024-12-09 2034-12-11 $ 1,237.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J13000841396 TERMINATED 1000000379845 MIAMI-DADE 2013-04-26 2033-05-03 $ 383.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-03-06
REINSTATEMENT 2018-10-08
ANNUAL REPORT 2017-09-11
ANNUAL REPORT 2016-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State