Entity Name: | TJ ENVIOS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TJ ENVIOS 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: | 10 Mar 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Mar 2024 (a year ago) |
Document Number: | P08000025346 |
FEI/EIN Number |
262135137
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5008 W LINEBAUGH AVE, STE. 12, TAMPA, FL, 33624 |
Mail Address: | 5008 W LINEBAUGH AVE, STE. 12, TAMPA, FL, 33624 |
ZIP code: | 33624 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ESTRADA GLORIA S | President | 5307 ABINGER CT, TAMPA, FL, 33624 |
MUNOZ DORANCE | Vice President | 5307 ABINGER CT, TAMPA, FL, 33624 |
MUNOZ DORANCE | Agent | 5008 W LINEBAUGH AVE, TAMPA, FL, 33624 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-03-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-30 | MUNOZ, DORANCE | - |
REINSTATEMENT | 2016-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-05-01 | 5008 W LINEBAUGH AVE, STE 12, TAMPA, FL 33624 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-05-01 | 5008 W LINEBAUGH AVE, STE. 12, TAMPA, FL 33624 | - |
CHANGE OF MAILING ADDRESS | 2011-05-01 | 5008 W LINEBAUGH AVE, STE. 12, TAMPA, FL 33624 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000202549 | TERMINATED | 1000000782908 | HILLSBOROU | 2018-05-21 | 2028-05-23 | $ 171.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166 |
Name | Date |
---|---|
REINSTATEMENT | 2024-03-27 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
REINSTATEMENT | 2016-11-09 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State