Entity Name: | THE THOMAS JEFFERSON GROUP, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE THOMAS JEFFERSON GROUP, INCORPORATED 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: | 09 May 2011 (14 years ago) |
Document Number: | P11000044349 |
FEI/EIN Number |
452132604
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20100 RAGAZZA CIRCLE, UNIT 201, VENICE, FL, 34293, US |
Mail Address: | 20100 Ragazza Circle, Unit 201, Venice, FL, 34293, US |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Walker Terry | President | 20100 Ragazza Circle, Venice, FL, 34293 |
Walker Terry | Director | 20100 Ragazza Circle, Venice, FL, 34293 |
WALKER TERRY | Agent | 20100 Ragazza Circle, Venice, FL, 34293 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-24 | 20100 RAGAZZA CIRCLE, UNIT 201, VENICE, FL 34293 | - |
CHANGE OF MAILING ADDRESS | 2019-03-24 | 20100 RAGAZZA CIRCLE, UNIT 201, VENICE, FL 34293 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-24 | 20100 Ragazza Circle, Unit 201, Venice, FL 34293 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-17 |
ANNUAL REPORT | 2021-07-28 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-03-24 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State