Search icon

CNJ ENTERPRISES, INC. - Florida Company Profile

Company Details

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

CNJ 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: 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: 11 Sep 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jun 2013 (12 years ago)
Document Number: P01000089301
FEI/EIN Number 14-1835930

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

Address: 69 WESTERLO STREET, ALBANY, NY, 12202-2019
Mail Address: 69 WESTERLO STREET, ALBANY, NY, 12202-2019
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON CHRISTOPHER N President 69 WESTERLO ST., ALBANY, NY, 12202
JOHNSON CHRISTOPHER N Director 69 WESTERLO ST., ALBANY, NY, 12202
Joaquin Nemia P Secretary 42 F Maravilla St.Antilla Subdivision 3, Bacolod City, Ne, 6100
Joaquin Nemia P Treasurer 42 F Maravilla St.Antilla Subdivision 3, Bacolod City, Ne, 6100
Joaquin Nemia P Director 42 F Maravilla St.Antilla Subdivision 3, Bacolod City, Ne, 6100
COURT ACCESS CENTERS LLC Agent 9241 BRINDLEWOOD DR, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-09-20 COURT ACCESS CENTERS LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-09-20 9241 BRINDLEWOOD DR, ODESSA, FL 33556 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-07 69 WESTERLO STREET, ALBANY, NY 12202-2019 -
CHANGE OF MAILING ADDRESS 2022-11-07 69 WESTERLO STREET, ALBANY, NY 12202-2019 -
AMENDMENT 2013-06-10 - -
AMENDMENT 2011-12-12 - -
AMENDMENT 2010-10-04 - -
AMENDMENT 2010-09-23 - -

Documents

Name Date
Reg. Agent Resignation 2024-11-06
ANNUAL REPORT 2024-04-22
Reg. Agent Change 2023-09-20
ANNUAL REPORT 2023-04-19
Reg. Agent Change 2022-11-07
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-07-07
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State