Entity Name: | CJD VIDEO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CJD VIDEO, 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: | 14 Nov 2002 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 05 Oct 2009 (16 years ago) |
Document Number: | P02000122650 |
FEI/EIN Number |
650513752
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3731 Oleander Ave Unit 109, Fort Pierce, Fl, 34982, UN |
Mail Address: | 3731 Oleander Ave Unit 109, Fort Pierce, Fl, 34982, UN |
ZIP code: | 34982 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DICOLLA STEPHEN A | President | 160 South Shepard Drive, Cocoa Beach, FL, 32931 |
Holland James | Vice President | 2420 Sunrise Blvd, Fort Pierce, FL, 34982 |
DICOLLA STEPHEN A | Agent | 3731 Oleander Ave Unit 109, Fort Pierce, FL, 34982 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-05-12 | 3731 Oleander Ave Unit 109, Fort Pierce, Florida 34982 UN | - |
CHANGE OF MAILING ADDRESS | 2021-05-12 | 3731 Oleander Ave Unit 109, Fort Pierce, Florida 34982 UN | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-12 | 3731 Oleander Ave Unit 109, Fort Pierce, FL 34982 | - |
CANCEL ADM DISS/REV | 2009-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT | 2009-08-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-05-01 | DICOLLA, STEPHEN A | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-03-18 |
ANNUAL REPORT | 2022-04-06 |
AMENDED ANNUAL REPORT | 2021-05-12 |
ANNUAL REPORT | 2021-01-17 |
ANNUAL REPORT | 2020-02-05 |
AMENDED ANNUAL REPORT | 2019-05-16 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-21 |
ANNUAL REPORT | 2017-03-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State