Search icon

C & J VENDING, INC. - Florida Company Profile

Company Details

Entity Name: C & J VENDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & J VENDING, 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: 26 Sep 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P05000132089
FEI/EIN Number 203566418

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

Address: 4605 REECE RD., #3, PLANT CITY, FL, 33566
Mail Address: 4605 REECE RD., #3, PLANT CITY, FL, 33566
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZABATTA CHRISTOPHER F Director 9220 EVERWOOD CT, TAMPA, FL, 33647
ZABATTA CHRISTOPHER F President 9220 EVERWOOD CT, TAMPA, FL, 33647
ZABATTA CHRISTOPHER F Treasurer 9220 EVERWOOD CT, TAMPA, FL, 33647
ZABATTA JENNIFER R Vice President 9220 EVERWOOD CT, TAMPA, FL, 33647
ZABATTA JENNIFER R President 9220 EVERWOOD CT, TAMPA, FL, 33647
ZABATTA JENNIFER R Secretary 9220 EVERWOOD CT, TAMPA, FL, 33647
ZABATTA CHRISTOPHER F Agent 9220 EVERWOOD CT, TAMPA, FL, 33647
ZABATTA JENNIFER R Director 9220 EVERWOOD CT, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-08-03 4605 REECE RD., #3, PLANT CITY, FL 33566 -
CHANGE OF MAILING ADDRESS 2007-08-03 4605 REECE RD., #3, PLANT CITY, FL 33566 -
REGISTERED AGENT ADDRESS CHANGED 2007-08-03 9220 EVERWOOD CT, TAMPA, FL 33647 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000232006 ACTIVE 1000000139876 PASCO 2009-09-21 2030-02-16 $ 582.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2007-08-03
ANNUAL REPORT 2006-04-27
Domestic Profit 2005-09-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State