Search icon

NJC ENTERPRISES, INC. - Florida Company Profile

Company Details

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

NJC 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: 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: 02 Apr 2003 (22 years ago)
Date of dissolution: 21 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Apr 2023 (2 years ago)
Document Number: P03000036949
FEI/EIN Number 550822188

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

Address: 359 E. DOUGLAS ROAD, OLDSMAR, FL, 34677
Mail Address: 359 E. DOUGLAS ROAD, OLDSMAR, FL, 34677
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTENSEN JONATHAN Owner 359 E. DOUGLAS ROAD, OLDSMAR, FL, 34677
CHRISTENSEN JONATHAN Agent 359 E. DOUGLAS RD., OLDSMAR, FL, 34677

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000044266 KEY DISCOUNT AUTO ACTIVE 2022-04-07 2027-12-31 - 359 E DOUGLAS RD, UNIT A-C, UNIT A-C, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-21 - -
REGISTERED AGENT NAME CHANGED 2019-09-16 CHRISTENSEN, JONATHAN -
REINSTATEMENT 2019-09-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2011-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-06 359 E. DOUGLAS RD., OLDSMAR, FL 34677 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-06 359 E. DOUGLAS ROAD, OLDSMAR, FL 34677 -
CHANGE OF MAILING ADDRESS 2010-04-06 359 E. DOUGLAS ROAD, OLDSMAR, FL 34677 -
REINSTATEMENT 2005-08-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000785399 TERMINATED 1000000241916 PINELLAS 2011-11-28 2031-11-30 $ 3,670.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-21
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-22
REINSTATEMENT 2019-09-16
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-05-04
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State