Search icon

TMJ OF PINELLAS COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: TMJ OF PINELLAS COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TMJ OF PINELLAS COUNTY, 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: 17 Dec 1991 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2004 (20 years ago)
Document Number: V00497
FEI/EIN Number 593102895

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

Address: 1460 S. MISSOURI AVE, CLEARWATER, FL, 33756, US
Mail Address: 1460 S. MISSOURI AVE, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUHL, TED M. President 1310 gulf blvd, CLEARWATER, FL, 33767
DELOACH, HOFSTRA & CAVONIS, P.A. Agent -
JUHL MELODIE Director 320 ISLAND WAY #607, CLEARWATER, FL, 33767
JUHL MELODIE Secretary 320 ISLAND WAY #607, CLEARWATER, FL, 33767
JUHL, TED M. Director 1310 gulf blvd, CLEARWATER, FL, 33767

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-07-06 DELOACH, HOFSTRA & CAVONIS, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2009-03-05 1460 S. MISSOURI AVE, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2009-03-05 1460 S. MISSOURI AVE, CLEARWATER, FL 33756 -
REINSTATEMENT 2004-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2001-05-14 8640 SEMINOLE BLVD., SEMINOLE, FL 33772 -

Court Cases

Title Case Number Docket Date Status
WELLY JUHL N/K/A WELLY GARZA VS TED JUHL, ET AL 2D2020-1176 2020-04-02 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2014DR010034XXFDFD

Parties

Name WELLY JUHL
Role Appellant
Status Active
Representations STEPHEN D. GREGG, ESQ., K. DEAN KANTARAS, ESQ.
Name TED JUHL
Role Appellee
Status Active
Representations GINO A. MEGNA, ESQ.
Name TMJ OF PINELLAS COUNTY, INC.
Role Appellee
Status Active
Name HON. REBECCA HAMILTON
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-13
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded
Docket Date 2021-08-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description wife's fee motion remanded/no rosen ~ The wife's motion for appellate attorney's fees is remanded to the trial court. If the wife establishes her entitlement pursuant to section 61.16, Florida Statutes, the trial court is authorized to award her all or a portion of the reasonable appellate attorney's fees. The merit of the respective positions of the parties in this appeal is not a factor that the trial court need consider. See Rados v. Rados, 791 So. 2d 1130 (Fla. 2d DCA 2001).
Docket Date 2020-10-30
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of WELLY JUHL
Docket Date 2020-10-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served by October 30, 2020.
Docket Date 2020-10-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of WELLY JUHL
Docket Date 2020-09-15
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of TED JUHL
Docket Date 2020-08-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 60 days from the date of this order.
Docket Date 2020-08-12
Type Record
Subtype Record on Appeal
Description Received Records ~ HAMILTON - REDACTED - 4813 PAGES
Docket Date 2020-08-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of TED JUHL
Docket Date 2020-08-07
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2020-08-06
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation ~ Appellee’s motion for an extension of time is denied without prejudice to refile a motion within five days that demonstrates compliance with Florida Rule of Appellate Procedure 9.300(a) with respect to consultation with opposing counsel, failing which the brief shall be served by the current due date or within ten days of the date of this order, whichever is later.
Docket Date 2020-08-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of TED JUHL
Docket Date 2020-07-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WELLY JUHL
Docket Date 2020-07-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of WELLY JUHL
Docket Date 2020-07-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by July 16, 2020.
Docket Date 2020-07-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WELLY JUHL
Docket Date 2020-06-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by July 9, 2020.
Docket Date 2020-05-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WELLY JUHL
Docket Date 2020-05-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ STATEMENT OF JUDICIAL ACTS TO BE REVIEWED
On Behalf Of WELLY JUHL
Docket Date 2020-04-27
Type Notice
Subtype Notice
Description Notice ~ directions to the court
On Behalf Of WELLY JUHL
Docket Date 2020-04-09
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's April 2, 2020, order to show cause is hereby discharged.
Docket Date 2020-04-03
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of WELLY JUHL
Docket Date 2020-04-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-04-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-04-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-04-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WELLY JUHL

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-01-31
Reg. Agent Change 2018-07-06
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1382367900 2020-06-10 0455 PPP 1460 S Missouri Ave, Clearwater, FL, 33756
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35219
Loan Approval Amount (current) 35219
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33756-0001
Project Congressional District FL-13
Number of Employees 3
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 35579.99
Forgiveness Paid Date 2021-06-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State