Search icon

FJK-TEE JAY, INC. - Florida Company Profile

Company Details

Entity Name: FJK-TEE JAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FJK-TEE JAY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Dec 1998 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Nov 2003 (21 years ago)
Document Number: P98000107546
FEI/EIN Number 650885584

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

Address: 241 ROYAL PALM WAY, PALM BEACH, FL, 33480, US
Mail Address: 485 Madison Ave 9th fl, c/o Jonathan D'Agostino; Janover LLC, New York, NY, 10022, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'AGOSTINO JONATHAN President 241 ROYAL PALM WAY, PALM BEACH, FL, 33480
D'AGOSTINO JONATHAN Director 241 ROYAL PALM WAY, PALM BEACH, FL, 33480
CORPORATION COMPANY OF MIAMI Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-09-19 241 ROYAL PALM WAY, PALM BEACH, FL 33480 -
CHANGE OF PRINCIPAL ADDRESS 2015-07-30 241 ROYAL PALM WAY, PALM BEACH, FL 33480 -
REGISTERED AGENT NAME CHANGED 2015-07-24 CORPORATION COMPANY OF MIAMI -
REGISTERED AGENT ADDRESS CHANGED 2015-07-24 525 Okeechobee Boulevard, Suite 1100 (ECC), West Palm Beach, FL 33401 -
CANCEL ADM DISS/REV 2003-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-09-19
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-07-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State