Search icon

T J'S SERVICES OF CTL FL INC - Florida Company Profile

Company Details

Entity Name: T J'S SERVICES OF CTL FL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T J'S SERVICES OF CTL FL 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: 10 Jan 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 May 2024 (a year ago)
Document Number: P17000003624
FEI/EIN Number 81-5095996

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

Address: 12805 S. US 441, BELLEVIEW, FL, 34420, US
Mail Address: P.O. BOX 1420, BELLVIEW, FL, 34421, US
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEEKLEY MATTHEW President 7495 SE 105TH PL, BELLEVIEW, FL, 34420
WEEKLEY MATTHEW Treasurer 7495 SE 105TH PL, BELLEVIEW, FL, 34420
ROBERTS RICHARD Vice President 9699 SE 156TH ST, SUMMERFIELD, FL, 34491
WEEKLEY MATTHEW Agent 7495 SE 105TH PL, BELLEVIEW, FL, 34420

Events

Event Type Filed Date Value Description
AMENDMENT 2024-05-28 - -
CHANGE OF PRINCIPAL ADDRESS 2024-05-28 12805 S. US 441, BELLEVIEW, FL 34420 -
CHANGE OF MAILING ADDRESS 2024-05-28 12805 S. US 441, BELLEVIEW, FL 34420 -
REGISTERED AGENT NAME CHANGED 2024-05-28 WEEKLEY, MATTHEW -
REGISTERED AGENT ADDRESS CHANGED 2024-05-28 7495 SE 105TH PL, BELLEVIEW, FL 34420 -

Documents

Name Date
Off/Dir Resignation 2024-05-28
Amendment 2024-05-28
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-23
Domestic Profit 2017-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State