Search icon

CJL ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: CJL ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CJL ENTERPRISES, 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: 30 Nov 2000 (24 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P00000111638
FEI/EIN Number 651064332

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

Address: 2711 NE 5TH STREET, POMPANO BEACH, FL, 33062
Mail Address: 2711 NE 5TH STREET, POMPANO BEACH, FL, 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVENTHAL CYNTHIA A Director 2711 NE 5TH STREET, POMPANO BEACH, FL, 33062
LEVENTHAL CYNTHIA A President 2711 NE 5TH STREET, POMPANO BEACH, FL, 33062
LEVENTHAL JOSEPH T Director 2711 NE 5TH STREET, POMPANO BEACH, FL, 33062
LEVENTHAL JOSEPH T Senior Vice President 2711 NE 5TH STREET, POMPANO BEACH, FL, 33062
LEVENTHAL CYNTHIA A Agent 2711 NE 5TH STREET, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001179895 LAPSED 11-019015 (2) BROWARD CIR CT 2013-07-10 2018-07-16 $92,976.00 BANK OF AMERICA, N.A., 2001 NE 46TH STREET, KANSAS CITY, MO 64116

Documents

Name Date
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-07-16
ANNUAL REPORT 2007-01-15
ANNUAL REPORT 2006-01-07
ANNUAL REPORT 2005-05-01
ANNUAL REPORT 2004-03-08
ANNUAL REPORT 2003-02-05
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-03-06
Domestic Profit 2000-11-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State