Search icon

TJM SUPPLIES INC. - Florida Company Profile

Company Details

Entity Name: TJM SUPPLIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TJM SUPPLIES 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: 01 Sep 2011 (14 years ago)
Document Number: P11000077837
FEI/EIN Number 453155926

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

Address: 3470 NW 21ST STREET, COCONUT CREEK, FL, 33066, US
Mail Address: 3470 NW 21ST STREET, COCONUT CREEK, FL, 33066, US
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINCLAIR JEAN Director 3470 NW 21ST STREET, COCONUT CREEK, FL, 33066
MILLER THOMAS President 3470 NW 21ST STREET, COCONUT CREEK, FL, 33066
SINCLAIR JEAN Vice President 3470 NW 21ST STREET, COCONUT CREEK, FL, 33066
SINCLAIR JEAN Secretary 3470 NW 21ST STREET, COCONUT CREEK, FL, 33066
SINCLAIR JEAN Agent 3470 NW 21ST STREET, COCONUT CREEK, FL, 33066

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000088354 CHLORINE PLUS FLA EXPIRED 2011-09-07 2016-12-31 - 2181 N. POWERLINE RD., SUITE 2, POMPANO BEACH, FL, 33069

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State