Search icon

CJJ PROPERTIES OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: CJJ PROPERTIES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CJJ PROPERTIES OF FLORIDA, 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: 26 Nov 2002 (22 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P02000125940
FEI/EIN Number 061663655

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

Address: 3051 N Course Dr, Pompano Beach, FL, 33069, US
Mail Address: 3051 N Course Dr, Pompano Beach, FL, 33069-3348, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLADE JAY Director 3051 N Course Dr, Pompano Beach, FL, 330693348
ROLNICK & NETBURN, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-02 5521 N University Dr, Suite 204, CORAL SPRINGS, FL 33067 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-02 3051 N Course Dr, Apt 506, Pompano Beach, FL 33069 -
CHANGE OF MAILING ADDRESS 2015-02-02 3051 N Course Dr, Apt 506, Pompano Beach, FL 33069 -
PENDING REINSTATEMENT 2012-03-12 - -
REINSTATEMENT 2012-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2005-09-08 ROLNICK & NETBURN -
NAME CHANGE AMENDMENT 2002-12-03 CJJ PROPERTIES OF FLORIDA, INC. -

Documents

Name Date
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-03-08
ANNUAL REPORT 2013-04-15
REINSTATEMENT 2012-03-12
ANNUAL REPORT 2009-03-03
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State