Search icon

CJC HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: CJC HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CJC HOLDINGS, 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: 18 Apr 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P03000044483
FEI/EIN Number 710943485

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

Address: 3840 SW CANOE CREEK TERRACE, PALM CITY, FL, 34990
Mail Address: 3840 SW CANOE CREEK TERRACE, PALM CITY, FL, 34990
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSTANTINO CHRIS President 3840 SW CANOE CREEK TER, PALM CITY, FL, 34997
COSTANTINO JENNIFER Vice President 3840 SW CANOE CREEK TER, PALM CITY, FL, 34997
WILLIAMSON JENNIFER L Agent 555 COLORADO AVENUE, STUART, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT AND NAME CHANGE 2008-10-31 CJC HOLDINGS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2008-10-31 555 COLORADO AVENUE, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2008-10-31 3840 SW CANOE CREEK TERRACE, PALM CITY, FL 34990 -
REGISTERED AGENT NAME CHANGED 2008-10-31 WILLIAMSON, JENNIFER L -
CHANGE OF PRINCIPAL ADDRESS 2008-10-31 3840 SW CANOE CREEK TERRACE, PALM CITY, FL 34990 -
CANCEL ADM DISS/REV 2004-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000761923 LAPSED 1000000110377 02374 1459 2009-02-18 2014-02-25 $ 532.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J08000192790 TERMINATED 1000000080839 2330 1728 2008-05-28 2028-06-11 $ 13,404.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J08000016825 TERMINATED 1000000069415 02302 1991 2008-01-09 2028-01-16 $ 16,472.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J07000218274 ACTIVE 1000000054067 2259 490 2007-06-27 2027-07-18 $ 13,939.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J07000228208 TERMINATED 1000000054067 2259 490 2007-06-27 2027-07-25 $ 13,939.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2009-01-20
Amendment and Name Change 2008-10-31
ANNUAL REPORT 2008-06-05
ANNUAL REPORT 2007-03-09
ANNUAL REPORT 2006-03-10
ANNUAL REPORT 2005-07-14
REINSTATEMENT 2004-11-01
Domestic Profit 2003-04-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State