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