Entity Name: | TOJ, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 18 Apr 2016 (9 years ago) |
Document Number: | P16000035457 |
FEI/EIN Number | 81-2253500 |
Address: | 1060 Winchester Road NE, Huntsville, AL, 35811, US |
Mail Address: | 1060 Winchester Road NE, Huntsville, AL, 35811, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ISRAEL-Gemmel Alissa | Agent | 5867 Triphammer Road, Lake Worth, FL, 33463 |
Name | Role | Address |
---|---|---|
Israel Richard | President | 1060 Winchester Road NE, Huntsville, AL, 35811 |
Name | Role | Address |
---|---|---|
Israel April | Treasurer | 1060 Winchester Road NE, Huntsville, AL, 35811 |
Name | Role | Address |
---|---|---|
Israel April | Vice President | 1060 Winchester Road NE, Huntsville, AL, 35811 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-04 | 1060 Winchester Road NE, Huntsville, AL 35811 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-04 | 1060 Winchester Road NE, Huntsville, AL 35811 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-04 | 5867 Triphammer Road, Lake Worth, FL 33463 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-28 | ISRAEL-Gemmel, Alissa | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-16 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-23 |
Domestic Profit | 2016-04-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State