Search icon

CLJP, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

CLJP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Feb 2004 (21 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 19 Mar 2007 (18 years ago)
Document Number: P04000027163
FEI/EIN Number 20-0796672

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

Address: 200 Hart Street, Niceville, FL, 32578, US
Mail Address: 200 Hart Street, Niceville, FL, 32578, US
ZIP code: 32578
City: Niceville
County: Okaloosa
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
911976
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
000-939-113
State:
ALABAMA
ALABAMA profile:
Type:
Headquarter of
Company Number:
1341900
State:
KENTUCKY
KENTUCKY profile:

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324
Agnew Charles President 200 Hart Street, Niceville, FL, 32578
Agnew John Vice President 200 Hart Street, Niceville, FL, 32578
Agnew Charles Director 200 Hart Street, Niceville, FL, 32578
Agnew John Director 200 Hart Street, Niceville, FL, 32578
Wollard Thompson Maribeth Director 200 Hart Street, Niceville, FL, 32578
Wollard Thompson Maribeth Secretary 200 Hart Street, Niceville, FL, 32578

Form 5500 Series

Employer Identification Number (EIN):
200796672
Plan Year:
2022
Number Of Participants:
103
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
96
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
69
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000149704 DESIGNPRO CABINETS ACTIVE 2020-11-23 2025-12-31 - 200 HART STREET, NICEVILLE, FL, 32578
G18000002526 THE LEGACY CABINET COMPANY ACTIVE 2018-01-04 2028-12-31 - PO BOX 191, NICEVILLE, FL, 32578
G15000065050 LEGACY BUILDING SUPPLY COMPANY EXPIRED 2015-06-23 2020-12-31 - P.O. BOX 191, NICEVILLE, FL, 32588
G13000035137 30A KITCHEN STUDIO EXPIRED 2013-04-11 2018-12-31 - P.O. BOX 191, NICEVILLE, FL, 32578
G13000035139 LEGACY BUILDING SUPPLY COMPANY ACTIVE 2013-04-11 2028-12-31 - P.O. BOX 191, NICEVILLE, FL, 32588
G13000035140 LEGACY CABINETS ACTIVE 2013-04-11 2028-12-31 - 200 HART STREET, NICEVILLE, FL, 32588
G10000073027 LEGACY BUILDING PRODUCTS EXPIRED 2010-08-09 2015-12-31 - P.O. BOX 191, NICEVILLE, FL, 32588
G05297900247 LEGACY CABINETS ACTIVE 2005-10-24 2025-12-31 - P.O. BOX 191, NICEVILLE, FL, 32588

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 200 Hart Street, Niceville, FL 32578 -
CHANGE OF MAILING ADDRESS 2024-04-26 200 Hart Street, Niceville, FL 32578 -
REGISTERED AGENT NAME CHANGED 2020-01-29 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2020-01-29 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
MERGER 2007-03-19 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000063859

Documents

Name Date
ANNUAL REPORT 2024-04-26
AMENDED ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-29
Reg. Agent Change 2020-01-29
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-10

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1527252.00
Total Face Value Of Loan:
1527252.00

Trademarks

Serial Number:
90203975
Mark:
DESIGNPRO CABINETS
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2020-09-23
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
DESIGNPRO CABINETS

Goods And Services

For:
Installation of kitchen cabinets
International Classes:
037 - Primary Class
Class Status:
Active
For:
Retail building supply store services featuring cabinets
International Classes:
035 - Primary Class
Class Status:
Active
For:
Interior design services, namely, design services for cabinetry
International Classes:
042 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-06-01
Type:
Planned
Address:
200 HART STREET, NICEVILLE, FL, 32578
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
133
Initial Approval Amount:
$1,527,252
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,527,252
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,536,839.75
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $1,527,252

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State