Entity Name: | CJL ENGINEERING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 28 Feb 2007 (18 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 18 May 2009 (16 years ago) |
Document Number: | F07000001161 |
FEI/EIN Number |
25-1889973
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1555 Coraopolis Heights Rd, Suite 4200, Moon Township, PA, 15108, US |
Mail Address: | 1555 Coraopolis Heights Rd, Suite 4200, Moon Township, PA, 15108, US |
Place of Formation: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
Duda Craig | Secretary | 1555 Coraopolis Heights Rd, Moon Township, PA, 15108 |
Cassidy Joseph | Treasurer | 1555 Coraopolis Heights Rd, Moon Township, PA, 15108 |
Sotosky Matthew | Director | 232 Horner Street, Johnstown, PA, 15902 |
Vizzini James | Director | 232 Horner Street, Johnstown, PA, 15902 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-08 | 1555 Coraopolis Heights Rd, Suite 4200, Moon Township, PA 15108 | - |
CHANGE OF MAILING ADDRESS | 2025-01-08 | 1555 Coraopolis Heights Rd, Suite 4200, Moon Township, PA 15108 | - |
REGISTERED AGENT NAME CHANGED | 2013-10-16 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-10-16 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-11 | 1555 CORAOPOLIS HEIGHTS RD., SUITE 4200, MOON TOWNSHIP, PA 15108 | - |
CHANGE OF MAILING ADDRESS | 2011-01-11 | 1555 CORAOPOLIS HEIGHTS RD., SUITE 4200, MOON TOWNSHIP, PA 15108 | - |
NAME CHANGE AMENDMENT | 2009-05-18 | CJL ENGINEERING, INC. | - |
AMENDMENT | 2007-05-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-03-05 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State