Search icon

TJT CORPORATION

Company Details

Entity Name: TJT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Mar 1996 (29 years ago)
Document Number: P96000026782
FEI/EIN Number 65-0653741
Address: 5740 GRANDE RESERVE WAY, STE. 1804, NAPLES, FL 34110
Mail Address: 2338 IMMOKALEE RD., STE. 403, NAPLES, FL 34110
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
GUTHRIE, THOMAS C Agent 2338 IMMOKALEE RD., STE. 403, NAPLES, FL 34110

President

Name Role Address
GUTHRIE, THOMAS C President 2338 IMMOKALEE RD., STE 403, NAPLES, FL 34110

Director

Name Role Address
GUTHRIE, THOMAS C Director 2338 IMMOKALEE RD., STE 403, NAPLES, FL 34110
GUTHRIE, MARY JUDITH ANN Director 2338 IMMOKALEE RD., STE. 403 NAPLES, FL 34110

Chief Financial Officer

Name Role Address
GUTHRIE, THOMAS C Chief Financial Officer 2338 IMMOKALEE RD., STE 403, NAPLES, FL 34110

Chief Executive Officer

Name Role Address
GUTHRIE, THOMAS C Chief Executive Officer 2338 IMMOKALEE RD., STE 403, NAPLES, FL 34110

Treasurer

Name Role Address
GUTHRIE, MARY JUDITH ANN Treasurer 2338 IMMOKALEE RD., STE. 403 NAPLES, FL 34110

Secretary

Name Role Address
GUTHRIE, MARY JUDITH ANN Secretary 2338 IMMOKALEE RD., STE. 403 NAPLES, FL 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G96135900002 MAIL STATION COURIER ACTIVE 1996-05-14 2026-12-31 No data 2338 IMMOKALEE ROAD, 403, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-23 5740 GRANDE RESERVE WAY, STE. 1804, NAPLES, FL 34110 No data
CHANGE OF MAILING ADDRESS 2010-03-20 5740 GRANDE RESERVE WAY, STE. 1804, NAPLES, FL 34110 No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-20 2338 IMMOKALEE RD., STE. 403, NAPLES, FL 34110 No data
REGISTERED AGENT NAME CHANGED 1997-05-09 GUTHRIE, THOMAS C No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-08-15
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State