Search icon

C.J.'S RV TOWN, INC. - Florida Company Profile

Company Details

Entity Name: C.J.'S RV TOWN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.J.'S RV TOWN, 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: 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: 13 Feb 1989 (36 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: K64947
FEI/EIN Number 650100963

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

Address: 11305 S.E. FEDERAL HWY, HOBE SOUND, FL, 33455
Mail Address: 11305 S.E. FEDERAL HWY, HOBE SOUND, FL, 33455
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIREY, JOE President 17575 HAMMOCK LANE, FORT PIERCE, FL, 34987
SHIREY JOE Agent 11305 S.E. FEDERAL HWY, HOBE SOUND, FL, 33455
SHIREY, JOE Secretary 17575 HAMMOCK LANE, FORT PIERCE, FL, 34987
SHIREY, JOE Treasurer 17575 HAMMOCK LANE, FORT PIERCE, FL, 34987
SHIREY, JOE Director 17575 HAMMOCK LANE, FORT PIERCE, FL, 34987

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-04-30 SHIREY, JOE -
CHANGE OF PRINCIPAL ADDRESS 2002-07-30 11305 S.E. FEDERAL HWY, HOBE SOUND, FL 33455 -
CHANGE OF MAILING ADDRESS 2002-07-30 11305 S.E. FEDERAL HWY, HOBE SOUND, FL 33455 -
REGISTERED AGENT ADDRESS CHANGED 2002-07-30 11305 S.E. FEDERAL HWY, HOBE SOUND, FL 33455 -
REINSTATEMENT 1991-05-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000270725 TERMINATED 1000000147213 ST LUCIE 2009-11-23 2030-02-16 $ 1,218.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2008-05-19
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-22
ANNUAL REPORT 2005-03-07
ANNUAL REPORT 2004-02-11
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-07-30
ANNUAL REPORT 2001-02-02
ANNUAL REPORT 2000-01-12
ANNUAL REPORT 1999-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State