Search icon

SJ1, INC. - Florida Company Profile

Company Details

Entity Name: SJ1, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SJ1, 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: 23 Jan 2004 (21 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P04000017291
FEI/EIN Number 200653066

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

Address: 4700 TAMIAMI TRAIL NORTH, SUITE 1, NAPLES, FL, 34103
Mail Address: 4700 TAMIAMI TRAIL NORTH, SUITE 1, NAPLES, FL, 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLEBODA JEFF President 402 PINE AVE,, NAPLES, FL, 34108
SLEBODA JEFFREY D Agent 402 PINE AVE., NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-29 4700 TAMIAMI TRAIL NORTH, SUITE 1, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2006-03-29 4700 TAMIAMI TRAIL NORTH, SUITE 1, NAPLES, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2005-11-28 402 PINE AVE., NAPLES, FL 34108 -
REGISTERED AGENT NAME CHANGED 2005-11-28 SLEBODA, JEFFREY D -
CANCEL ADM DISS/REV 2005-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000607019 TERMINATED 1000000104501 4422 3575 2009-01-27 2029-02-11 $ 392.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000680958 ACTIVE 1000000104501 4422 3575 2009-01-27 2029-02-18 $ 392.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000532183 TERMINATED 1000000104501 4422 3575 2009-01-27 2029-02-04 $ 370.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J08000017807 LAPSED 07-0245-CA-CAE 20TH JUDICIAL CIRCUIT, COLLIER 2007-11-14 2013-01-17 $125,111.55 R. SCOTT CAMERON, TRUSTEE, 1250 NORTH TAMIAMI TRAIL, NAPLES, FLORIDA 34102

Documents

Name Date
ANNUAL REPORT 2006-03-29
REINSTATEMENT 2005-11-28
Domestic Profit 2004-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State