Search icon

CJL ENGINEERING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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