Search icon

TMC OF JAX, INC. - Florida Company Profile

Company Details

Entity Name: TMC OF JAX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TMC OF JAX, 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: 11 Sep 1997 (28 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P97000079269
FEI/EIN Number 593466617

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

Address: 5172 NORMANDY BLVD, JACKSONVILLE, FL, 32205-4826, US
Mail Address: 5172 NORMANDY BLVD, JACKSONVILLE, FL, 32205-4826, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AKEL TISER President 5172 NORMANDY BLVD, JACKSONVILLE, FL, 322054826
AKEL TISER Director 5172 NORMANDY BLVD, JACKSONVILLE, FL, 322054826
AKEL CHARLIE Treasurer 5172 NORMANDY BLVD, JACKSONVILLE, FL, 322054826
AKEL CHARLIE Director 5172 NORMANDY BLVD, JACKSONVILLE, FL, 322054826
AKEL MICHAEL Director 5172 NORMANDY BLVD, JACKSONVILLE, FL, 322054826
AKEL SOK MARIAM Vice President 12824 MANDARIN RD, JACKSONVILLE, FL, 32223
Akel Tiser Agent 5172 NORMANDY BLVD, JACKSONVILLE, FL, 322054826
AKEL MICHAEL Secretary 5172 NORMANDY BLVD, JACKSONVILLE, FL, 322054826

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-11-28 - -
REGISTERED AGENT NAME CHANGED 2016-11-28 Akel, Tiser -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2016-08-01 - -
REGISTERED AGENT ADDRESS CHANGED 2002-03-14 5172 NORMANDY BLVD, JACKSONVILLE, FL 32205-4826 -
CHANGE OF PRINCIPAL ADDRESS 2002-03-14 5172 NORMANDY BLVD, JACKSONVILLE, FL 32205-4826 -
CHANGE OF MAILING ADDRESS 2002-03-14 5172 NORMANDY BLVD, JACKSONVILLE, FL 32205-4826 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000047089 ACTIVE 1000001026427 DUVAL 2025-01-15 2045-01-22 $ 1,302.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J24000078103 ACTIVE 1000000978877 DUVAL 2024-01-30 2044-02-07 $ 203,379.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2017-04-17
REINSTATEMENT 2016-11-28
Amendment 2016-08-01
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-02-20
ANNUAL REPORT 2011-05-20
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State