Search icon

TCCJ INC - Florida Company Profile

Company Details

Entity Name: TCCJ INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TCCJ 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: 31 Oct 2005 (19 years ago)
Date of dissolution: 06 Jun 2016 (9 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 06 Jun 2016 (9 years ago)
Document Number: P05000146049
FEI/EIN Number 203711164

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

Address: 4407 SE 19TH PLACE, CAPE CORAL, FL, 33904, US
Mail Address: 4407 SE 19TH PLACE, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENKINS CATHERINE M President 4407 SE 19TH PLACE, CAPE CORAL, FL, 33904
JENKINS CATHERINE M Secretary 4407 SE 19TH PLACE, CAPE CORAL, FL, 33904
JENKINS CATHERINE M Director 4407 SE 19TH PLACE, CAPE CORAL, FL, 33904
JENKINS CATHERINE M Agent 4407 SE 19TH PLACE, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2016-06-06 - -
REGISTERED AGENT ADDRESS CHANGED 2015-10-01 4407 SE 19TH PLACE, CAPE CORAL, FL 33904 -
CHANGE OF PRINCIPAL ADDRESS 2015-10-01 4407 SE 19TH PLACE, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2015-10-01 4407 SE 19TH PLACE, CAPE CORAL, FL 33904 -
REGISTERED AGENT NAME CHANGED 2015-10-01 JENKINS, CATHERINE M -
AMENDED AND RESTATEDARTICLES 2015-10-01 - -
AMENDMENT 2012-10-26 - -
REINSTATEMENT 2011-07-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000129399 TERMINATED 1000000704695 LEE 2016-02-05 2036-02-18 $ 3,445.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13000468976 TERMINATED 1000000474062 LEE 2013-02-13 2033-02-20 $ 1,162.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000818396 TERMINATED 1000000401254 LEE 2012-10-22 2032-10-31 $ 6,063.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000609613 TERMINATED 1000000333594 LEE 2012-09-04 2032-09-19 $ 366.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
CORAPVDWN 2016-06-06
Amended and Restated Articles 2015-10-01
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-05-01
Amendment 2012-10-26
ANNUAL REPORT 2012-03-22
REINSTATEMENT 2011-07-29
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-05-02

Date of last update: 03 Mar 2025

Sources: Florida Department of State