Search icon

CJ "GATOR" SPORTS RESTAURANT INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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