Search icon

CJ & TJ HAULING, INC. - Florida Company Profile

Company Details

Entity Name: CJ & TJ HAULING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CJ & TJ HAULING, 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: 27 Nov 2002 (22 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P02000125974
FEI/EIN Number 141857968

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

Address: 6600 NORTHWEST 27TH AVENUE, STE W107, MIAMI, FL, 33147
Mail Address: 6600 NORTHWEST 27TH AVENUE, STE W107, MIAMI, FL, 33147
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LENO CALVIN D Director 600 NW 27TH AVE STE 119, MIAMI, FL, 33147
LENO CALVIN D President 600 NW 27TH AVE STE 119, MIAMI, FL, 33147
LENO JAMES A Director 600 NW 27TH AVE STE 119, MIAMI, FL, 33147
LENO JAMES A Vice President 600 NW 27TH AVE STE 119, MIAMI, FL, 33147
LENO TERRY W Director 600 NW 27TH AVE STE 119, MIAMI, FL, 33147
LENO TERRY W Vice President 600 NW 27TH AVE STE 119, MIAMI, FL, 33147
LENO TERRY W Treasurer 600 NW 27TH AVE STE 119, MIAMI, FL, 33147
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 6600 NORTHWEST 27TH AVENUE, STE W107, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2003-05-05 6600 NORTHWEST 27TH AVENUE, STE W107, MIAMI, FL 33147 -
AMENDMENT 2002-12-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001323014 ACTIVE 1000000465005 MIAMI-DADE 2013-08-19 2033-09-05 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2003-05-05
Amendment 2002-12-26
Domestic Profit 2002-11-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State