Search icon

TOJ, D.O., P.A. - Florida Company Profile

Company Details

Entity Name: TOJ, D.O., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOJ, D.O., P.A. 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: 01 Jun 2009 (16 years ago)
Date of dissolution: 15 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jan 2020 (5 years ago)
Document Number: P09000047762
FEI/EIN Number 270296831

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

Address: 13921 SW 108 AVE, MIAMI, FL, 33176, US
Mail Address: 13921 SW 108 AVE, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACQUEMIN THIERRY O Director 13921 SW 108 AVE, MIAMI, FL, 33176
THE LAW OFFICES OF MAX A. ADAMS, ESQ., PLLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-15 - -
REGISTERED AGENT NAME CHANGED 2018-04-26 THE LAW OFFICES OF MAX A ADAMS ESQ PLLC -
CHANGE OF PRINCIPAL ADDRESS 2017-04-21 13921 SW 108 AVE, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2017-04-21 13921 SW 108 AVE, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 2151 S. LEJEUNE ROAD, SUITE 306, CORAL GABLES, FL 33134 -
REINSTATEMENT 2010-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-15
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State