Search icon

TJP ONE, INC.

Company Details

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

Agent

Name Role Address
GRUEL, CHRISTOPHER B Agent 10126 OAKISLE ROAD WEST, JACKSONVILLE, FL 32257

President

Name Role Address
GRUEL, CHRISTOPHER B President 10126, JACKSONVILLE, FL 32257

Chief Executive Officer

Name Role Address
GRUEL, JAMES E Chief Executive Officer 5229 DRURY LANE, SAINT AUGUSTINE, FL 32084

Treasurer

Name Role Address
GUREL, DORCAS Treasurer 5229 DRURY LANE, SAINT AUGUSTINE, FL 32084

Vice President

Name Role Address
VIDAL, CHERYL A Vice President 2604 GLEN OAKS DRIVE, GREEN COVE SPRINGS, FL 32043

Fictitious Names

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

Events

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

Debts

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

Documents

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