Search icon

C.J.'S TOOLS & FASTENERS, INC. - Florida Company Profile

Company Details

Entity Name: C.J.'S TOOLS & FASTENERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.J.'S TOOLS & FASTENERS, 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: 03 Jul 2000 (25 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P00000064171
FEI/EIN Number 593656107

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

Address: 391-C CORPORATE WAY, ORANGE PARK, FL, 32073
Mail Address: 391-C CORPORATE WAY, ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENNINGS CLAUDE J Secretary 391-C CORPORATE WAY, ORANGE PARK, FL, 32073
JENNINGS CLAUDE J Director 391-C CORPORATE WAY, ORANGE PARK, FL, 32073
JENNINGS KHRISTINE M President 391-C CORPORATE WAY, ORANGE PARK, FL, 32073
JENNINGS KHRISTINE M Treasurer 391-C CORPORATE WAY, ORANGE PARK, FL, 32073
JENNINGS KHRISTINE M Director 391-C CORPORATE WAY, ORANGE PARK, FL, 32073
JENNINGS CLAUDE J Vice President 391-C CORPORATE WAY, ORANGE PARK, FL, 32073
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-08-17 - -
CHANGE OF MAILING ADDRESS 2006-08-17 391-C CORPORATE WAY, ORANGE PARK, FL 32073 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2001-02-01 391-C CORPORATE WAY, ORANGE PARK, FL 32073 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900010259 LAPSED 10-2007-SC-702 CTY CRT CLAY CTY FL 2007-06-22 2012-07-09 $4792.30 ORS NASCO, INC., 2348 EAST SHAWNEE ROAD, MUSKOGEE, OK 74403
J07000155872 ACTIVE 1000000049368 2890 850 2007-05-02 2027-05-23 $ 6,010.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
REINSTATEMENT 2006-08-17
ANNUAL REPORT 2004-07-01
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-07-23
ANNUAL REPORT 2001-02-01
Domestic Profit 2000-07-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State