Search icon

C.J.M. INVESTMENTS, LTD

Company Details

Entity Name: C.J.M. INVESTMENTS, LTD
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 29 May 2002 (23 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: F02000002680
FEI/EIN Number 341874525
Address: 125 E. MERRITT ISLAND CAUSEWAY, SUITE 209-127, MERRITT ISLAND, FL, 32952, US
Mail Address: 125 E. MERRITT ISLAND CAUSEWAY, SUITE 209-127, MERRITT ISLAND, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: OHIO

Agent

Name Role Address
MCCLATCHEY CHRISTOPHER J Agent 125 E. MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL, 32952

Managing Member

Name Role Address
MCCLATCHEY CHRISTOPHER J Managing Member 125 E. MERRITT ISLAND CSWY. #209-127, MERRITT ISLAND, FL, 32952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000068250 OCEAN BEACH RENTALS ACTIVE 2016-07-09 2026-12-31 No data 125 E. MERRITT ISLAND CAUSEWAY, 107-127, MERRITT ISLAND, FL, 32952
G16000068776 LINDA CHERBOURG RENTALS ACTIVE 2016-07-09 2027-12-31 No data 125 E MERRITT ISLAND CSWY 127, #209-127, MERRITT ISLAND, FL, 32952
G16000068777 MARTHA MERRITT RENTAL ACTIVE 2016-07-09 2027-12-31 No data 125 E MERRITT ISLAND CSWY 127, #209-127, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-17 125 E. MERRITT ISLAND CAUSEWAY, SUITE 209-127, MERRITT ISLAND, FL 32952 No data
CHANGE OF MAILING ADDRESS 2021-02-17 125 E. MERRITT ISLAND CAUSEWAY, SUITE 209-127, MERRITT ISLAND, FL 32952 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-17 125 E. MERRITT ISLAND CAUSEWAY, SUITE 209-127, MERRITT ISLAND, FL 32952 No data
REGISTERED AGENT NAME CHANGED 2005-07-04 MCCLATCHEY, CHRISTOPHER JESQ No data

Documents

Name Date
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-02-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State