Search icon

C.A.J. GROUP INC. - Florida Company Profile

Company Details

Entity Name: C.A.J. GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.A.J. GROUP 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: 24 Oct 2006 (19 years ago)
Date of dissolution: 19 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2023 (2 years ago)
Document Number: P06000134540
FEI/EIN Number 205797221

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

Address: 6506 SAN CASA DRIVE, ENGLEWOOD, FL, 34224, US
Mail Address: 6506 SAN CASA DRIVE, ENGLEWOOD, FL, 34224, US
ZIP code: 34224
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IUSCO JOSEPH A President 4459 DIAMOND CIRCLE, SARASOTA, FL, 34233
IUSCO JOSEPH A Vice President 4459 DIAMOND CIRCLE, SARASOTA, FL, 34233
IUSCO CLAUDIA Treasurer 4459 DIAMOND CIRCLE, SARASOTA, FL, 34233
IUSCO JOSEPH A Agent 4459 DIAMOND CIRCLE, SARASOTA, FL, 34233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000101698 GULLOTTA'S AUTOBODY CARSTAR EXPIRED 2009-04-28 2024-12-31 - 6506 SAN CASA DR., ENGLEWOOD, FL, 34224

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-06-10 6506 SAN CASA DRIVE, ENGLEWOOD, FL 34224 -
CHANGE OF MAILING ADDRESS 2008-06-10 6506 SAN CASA DRIVE, ENGLEWOOD, FL 34224 -
REGISTERED AGENT NAME CHANGED 2008-04-30 IUSCO, JOSEPH A -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 4459 DIAMOND CIRCLE, SARASOTA, FL 34233 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-19
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3266297306 2020-04-29 0455 PPP 6506 San Casa Dr, ENGLEWOOD, FL, 34224
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89060
Loan Approval Amount (current) 89060
Undisbursed Amount 0
Franchise Name Carstar
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ENGLEWOOD, CHARLOTTE, FL, 34224-0135
Project Congressional District FL-17
Number of Employees 8
NAICS code 811121
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 89792.27
Forgiveness Paid Date 2021-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State