Search icon

CJ'S GENERAL CONTRACTING, INC. - Florida Company Profile

Company Details

Entity Name: CJ'S GENERAL CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CJ'S GENERAL CONTRACTING, 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: 13 Apr 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2015 (9 years ago)
Document Number: P05000054876
FEI/EIN Number 202684910

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

Address: 561 Dream Ave SE, Palm Bay, FL, 32909, US
Mail Address: 561 DREAM AVE SE, PALM BAY, FL, 32909, US
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEARSON CLIFFORD President 561 DREAM AVE SE, PALM BAY, FL, 32909
PEARSON CLIFFORD Treasurer 561 DREAM AVE SE, PALM BAY, FL, 32909
PEARSON CLIFFORD Agent 561 DREAM AVE SE, PALM BAY, FL, 32909

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-10-27 - -
REGISTERED AGENT NAME CHANGED 2015-10-27 PEARSON, CLIFFORD -
CHANGE OF MAILING ADDRESS 2015-10-27 561 Dream Ave SE, Palm Bay, FL 32909 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-18 561 Dream Ave SE, Palm Bay, FL 32909 -
REGISTERED AGENT ADDRESS CHANGED 2009-06-03 561 DREAM AVE SE, PALM BAY, FL 32909 -
REINSTATEMENT 2009-06-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002094182 LAPSED 05-2007-CA-13327 18TH JUD CIR BREVARD CTY 2009-04-20 2014-08-03 $3,633.00 COX LUMBER CO. A FL CORP, HD SUPPLY LUMBER & BUILDING MATERIALS, 3300 FAIRFIELD AVENUE SOUTH, ST. PETERSBURG, FL 33712

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-03-29
REINSTATEMENT 2015-10-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State