Entity Name: | TJK PAVING INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TJK PAVING 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Dec 2016 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Jan 2023 (2 years ago) |
Document Number: | P16000095804 |
FEI/EIN Number |
81-4635663
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8197 CRANBROOKE COURT, JACKSONVILLE, FL, 32219, US |
Mail Address: | 8197 CRANBROOKE COURT, JACKSONVILLE, FL, 32219, US |
ZIP code: | 32219 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KELLY TOMMY | President | 8197 CRANBROOKE COURT, JACKSONVILLE, FL, 32219 |
KELLY TOMMY | Agent | 8197 CRANBROOKE COURT, JACKSONVILLE, FL, 32219 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-01-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-04 | 8197 CRANBROOKE COURT, JACKSONVILLE, FL 32219 | - |
CHANGE OF MAILING ADDRESS | 2023-01-04 | 8197 CRANBROOKE COURT, JACKSONVILLE, FL 32219 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-04 | 8197 CRANBROOKE COURT, JACKSONVILLE, FL 32219 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2018-12-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-28 | KELLY, TOMMY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-05-01 |
REINSTATEMENT | 2023-01-04 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-05-22 |
ANNUAL REPORT | 2019-04-26 |
REINSTATEMENT | 2018-12-08 |
REINSTATEMENT | 2017-09-28 |
Amendment | 2017-07-03 |
Amendment | 2017-01-17 |
Date of last update: 02 May 2025
Sources: Florida Department of State