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 |
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 |
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 | - | - |
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