Search icon

TJ&M MANAGEMENT CORP. - Florida Company Profile

Company Details

Entity Name: TJ&M MANAGEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TJ&M MANAGEMENT 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: 10 Jul 2014 (11 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P14000058621
FEI/EIN Number 47-1324513

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

Address: 10550 HOLLOWAY DR., # 49, LEESBURG, FL, 34788
Mail Address: 10550 HOLLOWAY DR., # 49, LEESBURG, FL, 34788
ZIP code: 34788
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAREMAKER MICHELLE M President 10550 HOLLOWAY DR. # 49, LEESBURG, FL, 34788
HAREMAKER MICHELLE M Agent 10550 HOLLOWAY DR., LEESBURG, FL, 34788

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000072653 CHELLE'S SOFTAIL SALOON EXPIRED 2014-07-14 2019-12-31 - 1996 N.COUNTY RD. 452, EUSTIS, FL, 32726

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-11-30 - -
REGISTERED AGENT NAME CHANGED 2015-11-30 HAREMAKER, MICHELLE M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2014-09-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000042962 ACTIVE 1000000732210 LAKE 2017-01-13 2037-01-19 $ 1,589.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J17000010043 ACTIVE 1000000730727 LAKE 2016-12-29 2037-01-04 $ 3,523.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
REINSTATEMENT 2015-11-30
Amendment 2014-09-02
Domestic Profit 2014-07-10

Date of last update: 01 May 2025

Sources: Florida Department of State