Entity Name: | CJ "GATOR" SPORTS RESTAURANT INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CJ "GATOR" SPORTS RESTAURANT 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: | 20 Sep 2004 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 25 Jun 2008 (17 years ago) |
Document Number: | P04000131346 |
FEI/EIN Number |
90-0200269
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2602 N. 22ND AVE, HOLLYWOOD, FL, 33020, BW |
Mail Address: | 717 S.W. 8TH ST, DANIA BEACH, FL, 33004, BW |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES CLARENCE E | President | 717 SW 8TH STREET, DANIA BEACH, FL, 33004 |
Natasha F Jones | Vice President | 717 S.W. 8TH ST, DANIA BEACH, 33004 |
Natasha F Jones | President | 717 S.W. 8TH ST, DANIA BEACH, 33004 |
JONES CLARENCE E | Agent | 717 SW 8TH STREET, DANIA BEACH, FL, 33004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2009-02-23 | 2602 N. 22ND AVE, HOLLYWOOD, FL 33020 BW | - |
CHANGE OF MAILING ADDRESS | 2009-02-23 | 2602 N. 22ND AVE, HOLLYWOOD, FL 33020 BW | - |
CANCEL ADM DISS/REV | 2008-06-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2005-09-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-07-29 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-02 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State