Search icon

TMJF ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: TMJF ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TMJF ENTERPRISES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Feb 2012 (13 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P12000012251
FEI/EIN Number 45-4346464

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

Address: 2264 OVERSEAS HIGHWAY, MARATHON, FL, 33050
Mail Address: 2264 OVERSEAS HIGHWAY, MARATHON, FL, 33050
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRENZEL JAMES B President 2264 OVERSEAS HIGHWAY, MARATHON, FL, 33050
FRENZEL JAMES B Secretary 2264 OVERSEAS HIGHWAY, MARATHON, FL, 33050
FRENZEL JAMES B Vice President 2264 OVERSEAS HIGHWAY, MARATHON, FL, 33050
FRENZEL JAMES B Agent 221 23RD STREET GULF, 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 - 2264 OVERSEAS HIGHWAY, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-02-07 FRENZEL, JAMES B -

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 Apr 2025

Sources: Florida Department of State