Entity Name: | TJP ONE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 27 Aug 1997 (27 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | P97000074401 |
FEI/EIN Number | 59-3465550 |
Address: | 2303 N. PONCE DE LEON, SAINT AUGUSTINE, FL 32084 |
Mail Address: | 2303 N. PONCE DE LEON, SAINT AUGUSTINE, FL 32084 |
ZIP code: | 32084 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRUEL, CHRISTOPHER B | Agent | 10126 OAKISLE ROAD WEST, JACKSONVILLE, FL 32257 |
Name | Role | Address |
---|---|---|
GRUEL, CHRISTOPHER B | President | 10126, JACKSONVILLE, FL 32257 |
Name | Role | Address |
---|---|---|
GRUEL, JAMES E | Chief Executive Officer | 5229 DRURY LANE, SAINT AUGUSTINE, FL 32084 |
Name | Role | Address |
---|---|---|
GUREL, DORCAS | Treasurer | 5229 DRURY LANE, SAINT AUGUSTINE, FL 32084 |
Name | Role | Address |
---|---|---|
VIDAL, CHERYL A | Vice President | 2604 GLEN OAKS DRIVE, GREEN COVE SPRINGS, FL 32043 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08297900183 | BEDS FOR LESS | EXPIRED | 2008-10-23 | 2013-12-31 | No data | 2303 N. PONCE DE LEON BLVD. SUITE A, SAINT AUGUSTINE, FL, 32084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-13 | 2303 N. PONCE DE LEON, SAINT AUGUSTINE, FL 32084 | No data |
CHANGE OF MAILING ADDRESS | 2006-02-02 | 2303 N. PONCE DE LEON, SAINT AUGUSTINE, FL 32084 | No data |
REGISTERED AGENT NAME CHANGED | 2006-02-02 | GRUEL, CHRISTOPHER B | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-02-02 | 10126 OAKISLE ROAD WEST, JACKSONVILLE, FL 32257 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000720734 | ACTIVE | 1000000606532 | SAINT JOHN | 2016-10-28 | 2036-11-10 | $ 337.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J12000071046 | ACTIVE | 1000000248354 | ST JOHNS | 2012-01-26 | 2032-02-01 | $ 5,741.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-06-14 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-04-20 |
ANNUAL REPORT | 2009-05-01 |
ANNUAL REPORT | 2008-03-13 |
ANNUAL REPORT | 2007-01-30 |
ANNUAL REPORT | 2006-02-02 |
ANNUAL REPORT | 2005-04-18 |
ANNUAL REPORT | 2004-04-14 |
ANNUAL REPORT | 2003-04-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State