Entity Name: | TJ GODWIN ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 25 Feb 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2021 (3 years ago) |
Document Number: | P13000018055 |
FEI/EIN Number | 462111348 |
Address: | 3585 N Hwy 441, OKEECHOBEE, FL, 34972, US |
Mail Address: | PO BOX 3160, OKEECHOBEE, FL, 34973 |
ZIP code: | 34972 |
County: | Okeechobee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GODWIN THOMAS J | Agent | 15148 NW 256TH ST, OKEECHOBEE, FL, 34972 |
Name | Role | Address |
---|---|---|
GODWIN THOMAS J | President | 15148 NW 256TH ST, OKEECHOBEE, FL, 34972 |
Name | Role | Address |
---|---|---|
GODWIN III THOMAS JIII | Vice President | 3585 HWI 441 N, OKEECHOBEE, FL, 34972 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-10-08 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-10-08 | GODWIN, THOMAS JII | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-25 | 3585 N Hwy 441, OKEECHOBEE, FL 34972 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000335376 | TERMINATED | 1000000713431 | OKEECHOBEE | 2016-05-19 | 2036-05-27 | $ 7,615.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-01-04 |
REINSTATEMENT | 2021-10-08 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-09-25 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State