Search icon

CJC TEAM ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: CJC TEAM ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CJC TEAM 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: 30 Nov 2004 (20 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: P04000160839
FEI/EIN Number 201936094

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

Address: 7715 PARK BYRD ROAD, LAKELAND, FL, 33810, US
Mail Address: 7715 PARK BYRD ROAD, LAKELAND, FL, 33810, US
ZIP code: 33810
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHENEY FENTON E President 7715 PARK BYRD RD, LAKELAND, FL, 33810
CHENEY FENTON E Treasurer 7715 PARK BYRD RD, LAKELAND, FL, 33810
CHENEY FENTON E Director 7715 PARK BYRD RD, LAKELAND, FL, 33810
JOHNSON BETH C Director 4220 SUMMER LANDING APT 105, LAKELAND, FL, 33810
CHENEY PAMELA J Secretary 7715 PARK BLVD RD, LAKELAND, FL, 33810
CHENEY PAMELA J Director 7715 PARK BLVD RD, LAKELAND, FL, 33810
CHENEY PAMELA J Agent 7715 PARK BYRD RD, LAKELAND, FL, 33810
JOHNSON BETH C Vice President 4220 SUMMER LANDING APT 105, LAKELAND, FL, 33810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2006-05-09
ANNUAL REPORT 2005-05-02
Domestic Profit 2004-11-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State