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 |
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 |
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 | - | - |
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