Entity Name: | TEJOJOH INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TEJOJOH 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: | 06 Jan 2010 (15 years ago) |
Document Number: | P10000001670 |
FEI/EIN Number |
800523360
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4029 CARTER CREEK DRIVE, AVON PARK, FL, 33825, US |
Mail Address: | 4029 CARTER CREEK DRIVE, AVON PARK, FL, 33825, US |
ZIP code: | 33825 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HALLIMEN JOSEPH R | President | 4029 CARTER CREEK DRIVE, AVON PARK, FL, 33825 |
HALLIMEN TERESA P | Vice President | 4029 CARTER CREEK DRIVE, AVON PARK, FL, 33825 |
Hallimen Joseph M | Vice President | 2486 S. Palmetto Ave., Sanford, FL, 32771 |
HALLIMEN JOSEPH R | Agent | 4029 CARTER CREEK DRIVE, AVON PARK, FL, 33825 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-01-06 | 4029 CARTER CREEK DRIVE, AVON PARK, FL 33825 | - |
CHANGE OF MAILING ADDRESS | 2012-01-06 | 4029 CARTER CREEK DRIVE, AVON PARK, FL 33825 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-05-14 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State