Search icon

CRJ ENTERPRISES, INC. - Florida Company Profile

Company Details

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

CRJ 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: 12 Dec 2006 (18 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P06000155487
FEI/EIN Number 208220575

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

Address: 200 GROVE BLVD, MERRITT ISLAND, FL, 32953
Mail Address: 200 GROVE BLVD, MERRITT ISLAND, FL, 32953
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOWERS ROBERT Director 200 GROVE BLVD, MERRITT ISLAND, FL, 32953
BOWERS JEANNETTE M Chief Financial Officer 200 GROVE BLVD., MERRITT ISLAND, FL, 32953
MUTTER CHERYL K Administrator 200 GROVE BLVD, MERRITT ISLAND, FL, 32953
Gombar Angelica M Secretary 960 Date Ave, Merritt Island, FL, 32953
Whitemarsh Denise M Asst 6946 Columbine Dr, Cocoa, FL, 32927
BOWERS ROBERT Agent 200 GROVE BLVD, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2013-04-09 BOWERS, ROBERT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-11
AMENDED ANNUAL REPORT 2014-10-31
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-09-05
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-05-07
ANNUAL REPORT 2009-04-26
ANNUAL REPORT 2008-02-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State