Search icon

T.J. AUTO SALES CORP - Florida Company Profile

Company Details

Entity Name: T.J. AUTO SALES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T.J. AUTO SALES CORP 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 Mar 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P13000021299
FEI/EIN Number 46-2206382

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

Address: 2040 EAST IRLO BRONSON MEMORIAL HIGHWAY, KISSIMMEE, FL, 34744
Mail Address: 1955 S JOHN YOUNG PKWY, KISSIMMEE, FL, 34741
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KINNEY RICHARD President 1983 FORTUNE RD, KISSIMMEE, FL, 34744
KINNEY RICHARD Agent 1955 S JOHN YOUNG PKWY, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-09-06 - -
CHANGE OF MAILING ADDRESS 2016-09-06 2040 EAST IRLO BRONSON MEMORIAL HIGHWAY, KISSIMMEE, FL 34744 -
REGISTERED AGENT ADDRESS CHANGED 2016-09-06 1955 S JOHN YOUNG PKWY, KISSIMMEE, FL 34741 -
REGISTERED AGENT NAME CHANGED 2015-05-06 KINNEY, RICHARD -
AMENDMENT 2015-01-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000547168 TERMINATED 1000000756134 OSCEOLA 2017-09-14 2037-10-05 $ 14,206.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000194029 ACTIVE 1000000737618 OSCEOLA 2017-03-20 2037-04-07 $ 32,393.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000576476 ACTIVE 1000000674328 OSCEOLA 2015-04-28 2035-05-13 $ 858.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
Amendment 2016-09-06
Off/Dir Resignation 2016-07-28
ANNUAL REPORT 2016-04-29
AMENDED ANNUAL REPORT 2015-05-06
Amendment 2015-01-27
Off/Dir Resignation 2015-01-27
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-04-30
Reg. Agent Resignation 2013-05-01
Domestic Profit 2013-03-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State