Search icon

C & J LAND CO., INC. - Florida Company Profile

Company Details

Entity Name: C & J LAND CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & J LAND CO., 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: 24 Oct 1985 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Dec 1987 (37 years ago)
Document Number: H82421
FEI/EIN Number 592596075

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

Address: 116 NORTH HOLIDAY RD., DESTIN, FL, 32550, US
Mail Address: 217 Bay Circle Drive, Santa Rosa Beach, FL, 32459, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOOTEN, PERRY A. Agent 217 BAY CIRCLE DR, SANTA ROSA BEACH, FL, 32459
WOOTEN CAROL Secretary 217 BAY CIRCLE DR, SANTA ROSA BEACH, FL, 32459
WOOTEN CAROL Treasurer 217 BAY CIRCLE DR, SANTA ROSA BEACH, FL, 32459
WOOTEN PERRY PDCM 217 BAY CIRCLE DR, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-03-09 116 NORTH HOLIDAY RD., DESTIN, FL 32550 -
CHANGE OF PRINCIPAL ADDRESS 2007-10-24 116 NORTH HOLIDAY RD., DESTIN, FL 32550 -
REGISTERED AGENT ADDRESS CHANGED 1997-02-06 217 BAY CIRCLE DR, SANTA ROSA BEACH, FL 32459 -
REINSTATEMENT 1987-12-31 - -
REGISTERED AGENT NAME CHANGED 1987-12-31 WOOTEN, PERRY A. -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State