Search icon

TJ'S WOOD FURNITURE, INC.

Company Details

Entity Name: TJ'S WOOD FURNITURE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Mar 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P06000044738
FEI/EIN Number 204742799
Address: 3808 ORANGEPOINTE RD, VALRICO, FL, 33596
Mail Address: 3808 ORANGEPOINTE RD, VALRICO, FL, 33596
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON THEODUS J Agent 3808 ORANGEPOINTE RD, VALRICO, FL, 33594

President

Name Role Address
JOHNSON THEODUS J President 3808 ORANGEPOINTE RD, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-15 3808 ORANGEPOINTE RD, VALRICO, FL 33596 No data
CHANGE OF MAILING ADDRESS 2010-04-15 3808 ORANGEPOINTE RD, VALRICO, FL 33596 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000095269 TERMINATED 1000000878234 HILLSBOROU 2021-02-23 2041-03-03 $ 6,376.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000713824 TERMINATED 1000000844736 HILLSBOROU 2019-10-24 2039-10-30 $ 36.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-08-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State