Search icon

TJP TWO, INC. - Florida Company Profile

Company Details

Entity Name: TJP TWO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TJP TWO, 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: 22 Dec 1999 (25 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P99000111615
FEI/EIN Number 593616817

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

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

Key Officers & Management

Name Role Address
GRUEL CHRISTOPHER B President 10126 OAKISLE ROAD WEST, JACKSONVILLE, FL, 32257
GRUEL JAMES E Chief Executive Officer 5229 DRURY LANE, SAINT AUGUSTINE, FL, 32084
GRUEL DORCAS Treasurer 5229 DRURY LANE, SAINT AUGUSTINE, FL, 32084
VIDAL CHERYL A Vice President 2604 GLEN OAKS DRIVE, GREEN COVE SPRINGS, FL, 32043
GRUEL CHRISTOPHER B Agent 10126 OAKISLE ROAD WEST, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-01 2303 N. PONCE DE LEON, SAINT AUGUSTINE, FL 32084 -
CHANGE OF MAILING ADDRESS 2009-05-01 2303 N. PONCE DE LEON, SAINT AUGUSTINE, FL 32084 -
REGISTERED AGENT NAME CHANGED 2006-02-02 GRUEL, CHRISTOPHER B -
REGISTERED AGENT ADDRESS CHANGED 2006-02-02 10126 OAKISLE ROAD WEST, JACKSONVILLE, FL 32257 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000333530 TERMINATED 1000000663031 CLAY 2015-02-27 2025-03-04 $ 1,012.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J14000393610 TERMINATED 1000000597926 CLAY 2014-03-19 2024-03-28 $ 1,919.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J10001082400 LAPSED 2008 CC 008055 NC SARASOTA COUNTY COURT 2010-11-02 2015-12-01 $14,896.19 ZENITH INSURANCE COMPANY, 21255 CALIFA ST., WOODLAND HILLS, CA 91367
J10000899978 TERMINATED 1000000175294 CLAY 2010-08-24 2030-09-08 $ 2,457.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J09002209830 LAPSED 2009-CA-009567, DIV. CV CIR. CT. 4TH JUD. DUVAL CTY FL 2009-11-05 2014-11-12 $25,298.22 WARREN WEISER, AS RECEIVER, 2121 PONCE DE LEON BOULEVARD, CORAL GABLES, FL 33134

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: 02 Apr 2025

Sources: Florida Department of State