Search icon

CJB DIVERSIFIED MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: CJB DIVERSIFIED MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 18 Sep 2000 (25 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: F00000005282
FEI/EIN Number 954102879

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

Address: 15350 SHERMAN WAY BLVD., SUITE 150, VAN NUYS, CA, 91406-4203
Mail Address: 15350 SHERMAN WAY BLVD., SUITE 150, VAN NUYS, CA, 91406-4203
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
RAMAGE KAREN President 15350 SHERMAN WAY BLVD., VAN NUYS, CA, 914064203
POTT ROBERT Vice President 15350 SHERMAN WAY BLVD., VAN NUYS, CA, 914064203
BARRANCO CHARLES Chairman 15350 SHERMAN WAY BLVD., VAN NUYS, CA, 914064203
BARRANCO CHARLES Director 15350 SHERMAN WAY BLVD., VAN NUYS, CA, 914064203
TRIPALDI RICHARD Treasurer 15350 SHERMAN WAY BLVD., VAN NUYS, CA, 914064203
TRIPALDI RICHARD Director 15350 SHERMAN WAY BLVD., VAN NUYS, CA, 914064203
DENKE WALTER KIM Director 521 S OLD ORCHARD RD #1010, SKOKIE, IL, 60077
SCOTT SAM Director 5640 WEST LAKE STREET, CHICAGO, IL, 60644

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 2005-03-18 CJB DIVERSIFIED MANAGEMENT, INC. -
NAME CHANGE AMENDMENT 2005-03-17 TTI AMERICA, INC. -
REINSTATEMENT 2004-10-07 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2001-08-28 15350 SHERMAN WAY BLVD., SUITE 150, VAN NUYS, CA 91406-4203 -
CHANGE OF MAILING ADDRESS 2001-08-28 15350 SHERMAN WAY BLVD., SUITE 150, VAN NUYS, CA 91406-4203 -

Documents

Name Date
Name Change 2005-03-18
Name Change 2005-03-17
REINSTATEMENT 2004-10-07
ANNUAL REPORT 2003-09-02
ANNUAL REPORT 2002-08-12
ANNUAL REPORT 2001-04-27
Foreign Profit 2000-09-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State