Search icon

T J S DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: T J S DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T J S DISTRIBUTORS, 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: 19 Apr 1995 (30 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P95000030715
FEI/EIN Number 650638128

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

Address: 3000 N. UNIVERSITY DR, E, CORAL SPRINGS, FL, 33065, US
Mail Address: 9802 nickels blvd, boynton beach, FL, 33436, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOCH STEVEN Director 3000 N UNIVERSITY DR STE E, CORAL SPRINGS, FL, 33065
KOCH STEVE Agent 3000 N. UNIVERSITY DR, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2013-04-21 3000 N. UNIVERSITY DR, E, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-20 3000 N. UNIVERSITY DR, STE E, CORAL SPRINGS, FL 33065 -
CHANGE OF PRINCIPAL ADDRESS 2001-02-20 3000 N. UNIVERSITY DR, E, CORAL SPRINGS, FL 33065 -
REINSTATEMENT 1997-07-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-04-09
ANNUAL REPORT 2010-04-10
ANNUAL REPORT 2009-01-10
ANNUAL REPORT 2008-02-20
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-07
ANNUAL REPORT 2004-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State