Search icon

TJA DELIVERY, INC. - Florida Company Profile

Company Details

Entity Name: TJA DELIVERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TJA DELIVERY, 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: 22 Aug 2007 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Jul 2009 (16 years ago)
Document Number: P07000094137
FEI/EIN Number 270538276

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

Address: 252 SW 63RD TER, Plantation, FL, 33317, US
Mail Address: 252 Southwest 63rd Terrace, Plantation, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ TOMAS J Director 252 SW 63RD TER, Plantation, FL, 33317
FERNANDEZ TOMAS J President 252 SW 63RD TER, Plantation, FL, 33317
FERNANDEZ TOMAS J Agent 252 SW 63RD TER, Plantation, FL, 33317

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-06 252 SW 63RD TER, Plantation, FL 33317 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 252 SW 63RD TER, Plantation, FL 33317 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 252 SW 63RD TER, Plantation, FL 33317 -
NAME CHANGE AMENDMENT 2009-07-06 TJA DELIVERY, INC. -
CANCEL ADM DISS/REV 2009-06-26 - -
REGISTERED AGENT NAME CHANGED 2009-06-26 FERNANDEZ, TOMAS J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State