Search icon

CLJP, INC. - Florida Company Profile

Headquarter

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: PO Box 191, Niceville, FL, 32588, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CLJP, INC., MISSISSIPPI 911976 MISSISSIPPI
Headquarter of CLJP, INC., ALABAMA 000-939-113 ALABAMA
Headquarter of CLJP, INC., KENTUCKY 1341900 KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LEGACY CABINET COMPANY 401(K) PLAN 2022 200796672 2025-01-20 CLJP, INC. 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-05-01
Business code 238300
Sponsor’s telephone number 8507295901
Plan sponsor’s address P.O. BOX 191, NICEVILLE, FL, 32588

Signature of

Role Plan administrator
Date 2025-01-20
Name of individual signing MARIBETH WOLLARD
Valid signature Filed with authorized/valid electronic signature
LEGACY CABINET COMPANY 401(K) PLAN 2021 200796672 2022-04-04 CLJP, INC. 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-05-01
Business code 238300
Sponsor’s telephone number 8507295901
Plan sponsor’s address P.O. BOX 191, NICEVILLE, FL, 32588

Signature of

Role Plan administrator
Date 2022-04-04
Name of individual signing MARIBETH WOLLARD
Valid signature Filed with authorized/valid electronic signature
LEGACY CABINET COMPANY 401(K) PLAN 2020 200796672 2021-04-22 CLJP, INC. 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-05-01
Business code 238300
Sponsor’s telephone number 8507295901
Plan sponsor’s address P.O. BOX 191, NICEVILLE, FL, 32588

Signature of

Role Plan administrator
Date 2021-04-22
Name of individual signing MARIBETH WOLLARD
Valid signature Filed with authorized/valid electronic signature
LEGACY CABINET COMPANY 401(K) PLAN 2019 200796672 2020-08-09 CLJP, INC. 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-05-01
Business code 238300
Sponsor’s telephone number 8507295901
Plan sponsor’s address P.O. BOX 191, NICEVILLE, FL, 32588

Signature of

Role Plan administrator
Date 2020-08-09
Name of individual signing MARIBETH WOLLARD
Valid signature Filed with authorized/valid electronic signature
LEGACY CABINET COMPANY 401(K) PLAN 2018 200796672 2019-04-25 CLJP, INC. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-05-01
Business code 238300
Sponsor’s telephone number 8507295901
Plan sponsor’s address P.O. BOX 191, NICEVILLE, FL, 32588

Signature of

Role Plan administrator
Date 2019-04-25
Name of individual signing MARIBETH WOLLARD
Valid signature Filed with authorized/valid electronic signature
LEGACY CABINET COMPANY 401(K) PLAN 2017 200796672 2018-07-17 CLJP, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-05-01
Business code 238300
Sponsor’s telephone number 8507295901
Plan sponsor’s address P.O. BOX 191, NICEVILLE, FL, 32588

Signature of

Role Plan administrator
Date 2018-07-17
Name of individual signing MARIBETH WOLLARD
Valid signature Filed with authorized/valid electronic signature
LEGACY CABINET COMPANY 401(K) PLAN 2016 200796672 2017-09-18 CLJP, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-05-01
Business code 238300
Sponsor’s telephone number 8507295901
Plan sponsor’s address 109 KELLY ROAD, NICEVILLE, FL, 32578

Signature of

Role Plan administrator
Date 2017-09-18
Name of individual signing MARIBETH WOLLARD
Valid signature Filed with authorized/valid electronic signature
LEGACY CABINET COMPANY 401(K) PLAN 2015 200796672 2016-08-22 CLJP, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-05-01
Business code 238300
Sponsor’s telephone number 8507295901
Plan sponsor’s address 109 KELLY ROAD, NICEVILLE, FL, 32578

Signature of

Role Plan administrator
Date 2016-08-22
Name of individual signing MARIBETH WOLLARD
Valid signature Filed with authorized/valid electronic signature
LEGACY CABINET COMPANY 401(K) PLAN 2014 200796672 2015-07-09 CLJP, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-05-01
Business code 238300
Sponsor’s telephone number 8507295901
Plan sponsor’s address 109 KELLY ROAD, NICEVILLE, FL, 32578

Signature of

Role Plan administrator
Date 2015-07-09
Name of individual signing MARIBETH WOLLARD
Valid signature Filed with authorized/valid electronic signature
LEGACY CABINET COMPANY 401(K) PLAN 2013 200796672 2014-06-09 CLJP, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-05-01
Business code 238300
Sponsor’s telephone number 8507295901
Plan sponsor’s address 109 KELLY ROAD, NICEVILLE, FL, 32578

Signature of

Role Plan administrator
Date 2014-05-31
Name of individual signing MARIBETH WOLLARD
Valid signature Filed with authorized/valid electronic signature

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
Thompson Maribeth W Director 200 Hart Street, Niceville, FL, 32578
Thompson Maribeth Secretary 200 Hart Street, Niceville, FL, 32578

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345992457 0418600 2022-06-01 200 HART STREET, NICEVILLE, FL, 32578
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2022-06-01
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2022-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6567407103 2020-04-14 0491 PPP 200 HART ST, NICEVILLE, FL, 32578-1037
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1527252
Loan Approval Amount (current) 1527252
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NICEVILLE, OKALOOSA, FL, 32578-1037
Project Congressional District FL-01
Number of Employees 133
NAICS code 423310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1536839.75
Forgiveness Paid Date 2020-12-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State