Entity Name: | CJD SERVICES, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CJD 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Aug 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Apr 2016 (9 years ago) |
Document Number: | P08000075383 |
FEI/EIN Number |
263162526
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2265 Shoma Dr, Royal Palm Beach, FL, 33414, US |
Mail Address: | 122 Isola Cir, Royal Palm Beach, FL, 33411, US |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASTILHO JR Jorge D | President | 2265 Shoma Dr, Royal Palm Beach, FL, 33414 |
CASTILHO JR JORGE JOSE D | Agent | 2265 Shoma Dr, Royal Palm Beach, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-05 | 2265 Shoma Dr, Royal Palm Beach, FL 33414 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-21 | 2265 Shoma Dr, Royal Palm Beach, FL 33414 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-21 | 2265 Shoma Dr, Royal Palm Beach, FL 33414 | - |
REINSTATEMENT | 2016-04-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-29 | CASTILHO JR, JORGE JOSE D | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-02-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-19 |
ANNUAL REPORT | 2022-03-26 |
ANNUAL REPORT | 2021-02-21 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-01-26 |
REINSTATEMENT | 2016-04-29 |
REINSTATEMENT | 2012-02-20 |
Date of last update: 01 May 2025
Sources: Florida Department of State