Search icon

T & J SITE PREP, INC - Florida Company Profile

Company Details

Entity Name: T & J SITE PREP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T & J SITE PREP, 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: 19 Sep 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2025 (4 months ago)
Document Number: P17000075944
FEI/EIN Number 01-0584603

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

Address: 105 Belvedere Ln, PALM COAST, FL, 32137, US
Mail Address: 105 Belvedere Ln, PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLK JAMES H President 105 Belvedere Ln, PALM COAST, FL, 32137
WOLK JAMES H Agent 105 Belvedere Ln, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-02 - -
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 105 Belvedere Ln, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2025-01-02 105 Belvedere Ln, PALM COAST, FL 32137 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 105 Belvedere Ln, PALM COAST, FL 32137 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
NAME CHANGE AMENDMENT 2024-04-01 T & J SITE PREP, INC -
REGISTERED AGENT NAME CHANGED 2019-05-21 WOLK, JAMES H -
REINSTATEMENT 2019-05-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2025-01-02
Name Change 2024-04-01
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-03-29
REINSTATEMENT 2019-05-21
Domestic Profit 2017-09-19

Date of last update: 02 May 2025

Sources: Florida Department of State