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 |
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 |
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 | - | - |
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 |
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