Search icon

KCJ ENTERPRISES INC - Florida Company Profile

Company Details

Entity Name: KCJ ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KCJ ENTERPRISES 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: 25 Jun 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: P04000096756
FEI/EIN Number 201289482

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

Address: 8172 SW LIVERPOOL, ARCADIA, FL, 34269
Mail Address: 8172 SW LIVERPOOL, ARCADIA, FL, 34269
ZIP code: 34269
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOBREGA JORGE R Vice President 1820 WEST 53 ST APT 519, HIALEAH, FL, 33012
MORALES RENE President 1820 WEST 53 ST APT 519, HIALEAH, FL, 33012
NOBREGA JORGE R Agent 1820 WEST 53 ST, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2007-08-24 8172 SW LIVERPOOL, ARCADIA, FL 34269 -
CHANGE OF MAILING ADDRESS 2007-08-24 8172 SW LIVERPOOL, ARCADIA, FL 34269 -
AMENDMENT 2006-11-15 - -
AMENDMENT 2006-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2005-10-10 1820 WEST 53 ST, APT 519, HIALEAH, FL 33012 -
CANCEL ADM DISS/REV 2005-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
Amendment 2006-11-15
Amendment 2006-09-28
ANNUAL REPORT 2006-07-31
ANNUAL REPORT 2006-01-30
REINSTATEMENT 2005-10-10
Domestic Profit 2004-06-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State