Search icon

CJE CONCRETE, INC. - Florida Company Profile

Company Details

Entity Name: CJE CONCRETE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CJE CONCRETE, 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 2008 (16 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P08000096016
FEI/EIN Number 263528678

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

Address: 17500 SEYMOUR AVE, PORT CHARLOTTE, FL, 33952
Mail Address: 17500 SEYMOUR AVE, PORT CHARLOTTE, FL, 33952
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JORDAN SHELLY President 17500 SEYMOUR AVE, PORT CHARLOTTE, FL, 33952
JORDAN SHELLY Treasurer 17500 SEYMOUR AVE, PORT CHARLOTTE, FL, 33952
JORDAN CRAIG Vice President 17500 SEYMOUR AVE, PORT CHARLOTTE, FL, 33952
JORDAN SHELLY Agent 15650 PRAIRIE CREEK BLVD, PUNTA GORDA, FL, 33982

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
PENDING REINSTATEMENT 2012-01-11 - -
REINSTATEMENT 2012-01-10 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-10 15650 PRAIRIE CREEK BLVD, PUNTA GORDA, FL 33982 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-01-28
REINSTATEMENT 2012-01-10
ANNUAL REPORT 2009-06-23
Domestic Profit 2008-10-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State