Search icon

TJ OF MIAMI INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TJ OF MIAMI INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Nov 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2018 (7 years ago)
Document Number: P04000150940
FEI/EIN Number 201840643
Address: 20589 SW ORIOLES DR, DUNNELLON, FL, 34431, US
Mail Address: 20589 SW Orioles DR, DUNNELLON, FL, 34431, US
ZIP code: 34431
City: Dunnellon
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

Unique Entity ID

CAGE Code:
8AQP2
UEI Expiration Date:
2020-06-03

Business Information

Activation Date:
2019-04-29
Initial Registration Date:
2019-04-04

Commercial and government entity program

CAGE number:
8AQP2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-04
CAGE Expiration:
2024-05-03

Contact Information

POC:
JEAN B BONANEY

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

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
GUARANTEE SURETY BONDS ISSUED BY COMMERCIAL SURETY COMPANIES FOR SMALL BUSINESSES UNABLE TO OBTAIN A BOND WITHOUT AN SBA GUARANTEE.
Obligated Amount:
0.00
Face Value Of Loan:
13700.00
Total Face Value Of Loan:
0.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
GUARANTEE SURETY BONDS ISSUED BY COMMERCIAL SURETY COMPANIES FOR SMALL BUSINESSES UNABLE TO OBTAIN A BOND WITHOUT AN SBA GUARANTEE.
Obligated Amount:
0.00
Face Value Of Loan:
13700.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State