Search icon

CJP SERVICES CORP - Florida Company Profile

Company Details

Entity Name: CJP SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CJP SERVICES CORP 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: 26 Sep 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P05000131602
FEI/EIN Number 061761074

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

Address: 7735 ABBOTT AVENUE, APT: 3 - E, MIAMI BEACH, FL, 33141, US
Mail Address: 7735 ABBOTT AVENUE, APT: 3 - E, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ CARLOS J President 7735 ABBOTT AVENUE APT: 3-E, MIAMI BEACH, FL, 33141
VAZQUEZ HECTOR Agent 900 WEST 49 STREET, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-01 900 WEST 49 STREET, SUITE: 224, HIALEAH, FL 33012 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-15 7735 ABBOTT AVENUE, APT: 3 - E, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2009-04-15 7735 ABBOTT AVENUE, APT: 3 - E, MIAMI BEACH, FL 33141 -
REGISTERED AGENT NAME CHANGED 2008-02-08 VAZQUEZ, HECTOR -

Documents

Name Date
ANNUAL REPORT 2012-04-01
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-02-08
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-07-08
Domestic Profit 2005-09-26

Date of last update: 01 May 2025

Sources: Florida Department of State