Search icon

PJC GROUP, INC. - Florida Company Profile

Company Details

Entity Name: PJC GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PJC 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: 15 Jan 2009 (16 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P09000004635
Address: 212 RIVERDALE DRIVE, DEBARY, FL, 32713
Mail Address: 212 RIVERDALE DRIVE, DEBARY, FL, 32713
ZIP code: 32713
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUBIOTTI PHILIP Director 212 RIVERDALE DRIVE, DEBARY, FL, 32713
CUBIOTTI PHILIP President 212 RIVERDALE DRIVE, DEBARY, FL, 32713
CUBIOTTI PHILIP Treasurer 212 RIVERDALE DRIVE, DEBARY, FL, 32713
CUBIOTTI JEAN Director 212 RIVERDALE DRIVE, DEBARY, FL, 32713
CUBIOTTI JEAN Vice President 212 RIVERDALE DRIVE, DEBARY, FL, 32713
CUBIOTTI JEAN President 212 RIVERDALE DRIVE, DEBARY, FL, 32713
CUBIOTTI JEAN Secretary 212 RIVERDALE DRIVE, DEBARY, FL, 32713
THE LAW OFFICES OF NICK SPRADLIN, PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-12-03 2202 N. WEST SHORE BLVD., SUITE 200, TAMPA, FL 33607 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
Reg. Agent Resignation 2018-12-11
Domestic Profit 2009-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State