Search icon

CJ'S SPORTS BAR AND GRILLE, INC. - Florida Company Profile

Company Details

Entity Name: CJ'S SPORTS BAR AND GRILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CJ'S SPORTS BAR AND GRILLE, 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: 19 Feb 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P03000020264
FEI/EIN Number 061679111

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

Address: 72 SPANISH ST, ST AUGUSTINE, FL, 32084
Mail Address: 72 SPANISH ST, ST AUGUSTINE, FL, 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNIGHT CHARLES A Director 72 SPANISH ST, ST AUGUSTINE, FL, 32084
KNIGHT CHARLES A President 72 SPANISH ST, ST AUGUSTINE, FL, 32084
KNIGHT CHARLES A Secretary 72 SPANISH ST, ST AUGUSTINE, FL, 32084
KNIGHT MARCELA C Vice President 72 SPANISH ST, ST AUGUSTINE, FL, 32084
KNIGHT MARCELA C Treasurer 72 SPANISH ST, ST AUGUSTINE, FL, 32084
KNIGHT MARCELA C Director 72 SPANISH ST, ST AUGUSTINE, FL, 32084
KNIGHT CHARLES A Agent 72 SPANISH ST, SAINT AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2004-09-10 KNIGHT, CHARLES A -
REGISTERED AGENT ADDRESS CHANGED 2004-09-10 72 SPANISH ST, SAINT AUGUSTINE, FL 32084 -
AMENDMENT 2003-03-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000320351 ACTIVE 1000000061130 2983 24 2007-09-18 2027-10-03 $ 17,885.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J07900014439 LAPSED 16-2007-SC-6025 CTY CRT JACKSONVILLE DUVAL CTY 2007-09-06 2012-09-24 $1330.00 S.D. SERVICES OF JACKSONVILLE, INC., A FLORIDA CORP. D/B/A ASAP PLUMBING, PO BOX 48070, JACKSONVILLE, FL 32247
J07000072309 ACTIVE 1000000043913 2879 603 2007-03-07 2027-03-14 $ 42,690.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J05000001245 LAPSED 1000000008662 2329 1102 2004-12-03 2025-01-05 $ 29,139.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J04900015854 LAPSED 04-6869-SC-L CO CRT HILLSBOROUGH CO FL 2004-06-21 2009-07-06 $2151.34 FLORIDA RESTAURANT INSURANCE SERVICE CO., A CORP., 2005 PAM AM CIRCLE, SOUTH, STE 300, TAMPA, FL 33607

Documents

Name Date
ANNUAL REPORT 2007-01-21
REINSTATEMENT 2006-10-15
ANNUAL REPORT 2005-02-21
ANNUAL REPORT 2004-09-10
Amendment 2003-03-26
Off/Dir Resignation 2003-02-19
Domestic Profit 2003-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State