Search icon

TJP THREE, INC.

Company Details

Entity Name: TJP THREE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Dec 1999 (25 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P99000111646
FEI/EIN Number 593616818
Mail Address: 2303 N. PONCE DE LEON, SAINT AUGUSTINE, FL, 32084
Address: 11527-16 SAN JOSE BLVD., JACKSONVILLE, FL, 32223
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Agent

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

President

Name Role Address
GRUEL CHRISTOPHER B President 10126 OAKISLE ROAD WEST, 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
GRUEL 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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-02-02 11527-16 SAN JOSE BLVD., JACKSONVILLE, FL 32223 No data
CHANGE OF MAILING ADDRESS 2006-02-02 11527-16 SAN JOSE BLVD., JACKSONVILLE, FL 32223 No data
REGISTERED AGENT NAME CHANGED 2006-02-02 GRUEL, CHRISTOPHER No data
REGISTERED AGENT ADDRESS CHANGED 2006-02-02 10126 OAKISLE ROAD WEST, JACKSONVILLE, FL 32257 No data

Documents

Name Date
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
ANNUAL REPORT 2002-09-16
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-05-02
Domestic Profit 1999-12-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State