Search icon

TMJF ENTERPRISES INC.

Company Details

Entity Name: TMJF ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Feb 2012 (13 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P12000012251
FEI/EIN Number 45-4346464
Address: 2264 OVERSEAS HIGHWAY, MARATHON, FL, 33050
Mail Address: 2264 OVERSEAS HIGHWAY, MARATHON, FL, 33050
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
FRENZEL JAMES B Agent 221 23RD STREET GULF, MARATHON, FL, 33050

President

Name Role Address
FRENZEL JAMES B President 2264 OVERSEAS HIGHWAY, MARATHON, FL, 33050

Secretary

Name Role Address
FRENZEL JAMES B Secretary 2264 OVERSEAS HIGHWAY, MARATHON, FL, 33050

Vice President

Name Role Address
FRENZEL JAMES B Vice President 2264 OVERSEAS HIGHWAY, MARATHON, FL, 33050

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000037327 SEASIDE DAWGS & BEEF EXPIRED 2012-04-19 2017-12-31 No data 2264 OVERSEAS HIGHWAY, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2013-02-07 FRENZEL, JAMES B No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000264594 ACTIVE 1000000649809 MONROE 2015-01-27 2035-02-18 $ 3,755.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000290733 ACTIVE 1000000560887 MONROE 2013-12-23 2034-03-13 $ 435.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119E 100

Documents

Name Date
ANNUAL REPORT 2014-03-13
AMENDED ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2013-02-06
Domestic Profit 2012-02-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State