Search icon

C.J.L. CAKE DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: C.J.L. CAKE DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.J.L. CAKE DISTRIBUTORS, 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: 18 Apr 1989 (36 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: K81113
FEI/EIN Number 000000000

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

Address: % JOHN HAMEL, 2169 SUNRISE DR, JACKSONVILLE, FL, 32216
Mail Address: % JOHN HAMEL, 2169 SUNRISE DR, JACKSONVILLE, FL, 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMEL, JOHN Secretary 2169 SUNRISE DR, JACKSONVILLE, FL
GODWIN, CLAUDE R., SR. Director 11164 KEYHAVEN BLVD., JACKSONVILLE, FL
GODWIN, CLAUDE R., SR. President 11164 KEYHAVEN BLVD., JACKSONVILLE, FL
STEWART, LOUIS J., JR. Director 719 OAKS MANOR CT, JACKSONVILLE, FL
STEWART, LOUIS J., JR. Vice President 719 OAKS MANOR CT, JACKSONVILLE, FL
HAMEL, JOHN Director 2169 SUNRISE DR, JACKSONVILLE, FL
HAMEL, JOHN Treasurer 2169 SUNRISE DR, JACKSONVILLE, FL
HAMEL, JOHN Agent 2169 SUNRISE DR, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Date of last update: 01 May 2025

Sources: Florida Department of State