Search icon

TJF SALES INC - Florida Company Profile

Company Details

Entity Name: TJF SALES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TJF SALES 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: 27 Oct 2016 (9 years ago)
Date of dissolution: 23 Jun 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jun 2022 (3 years ago)
Document Number: P16000087366
FEI/EIN Number 30-0961766

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

Address: 947 GARDENIA DRIVE, DELRAY BEACH FLORIDA, FL, 33483, US
Mail Address: 947 GARDENIA DRIVE, DELRAY BEACH FLORIDA, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLAVIN TIMOTHY J President 947 GARDENIA DRIVE, DELRAY BEACH FLORIDA, FL, 33483
FLAVIN TIMOTHY J Director 947 GARDENIA DRIVE, DELRAY BEACH FLORIDA, FL, 33483
FLAVIN MICHAEL Director 947 GARDENIA DRIVE, DELRAY BEACH FLORIDA, FL, 33483
UNITED STATES CORPORATION AGENTS, INC. Agent -
FLAVIN MICHAEL Treasurer 947 GARDENIA DRIVE, DELRAY BEACH FLORIDA, FL, 33483

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2022-06-23 - -
REINSTATEMENT 2018-01-02 - -
REGISTERED AGENT NAME CHANGED 2018-01-02 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-12-12 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-06-23
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-02-27
REINSTATEMENT 2018-01-02
Amendment 2016-12-12
Domestic Profit 2016-10-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State