Entity Name: | TJ'S MEMORABILIA INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 11 Jan 2011 (14 years ago) |
Document Number: | P11000003783 |
FEI/EIN Number | 274538967 |
Address: | 800 Fairway Drive, Suite 140, Deerfield Beach, FL, 33441, US |
Mail Address: | 800 Fairway Drive, Suite 140, Deerfield Beach, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
kaye todd | Agent | 800 Fairway Drive, Deerfield Beach, FL, 33441 |
Name | Role | Address |
---|---|---|
KAYE TODD J | President | 800 Fairway Drive, Deerfield Beach, FL, 33441 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000006261 | TJ'S COLLECTIBLES | EXPIRED | 2011-01-13 | 2016-12-31 | No data | 4896 BOCAIRE BLVD, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-31 | 800 Fairway Drive, Suite 140, Deerfield Beach, FL 33441 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-31 | 800 Fairway Drive, Suite 140, Deerfield Beach, FL 33441 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-31 | 800 Fairway Drive, Suite 140, Deerfield Beach, FL 33441 | No data |
REGISTERED AGENT NAME CHANGED | 2018-03-06 | kaye, todd | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-19 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-03-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State