Entity Name: | CJ COMMERCIAL SERVICE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CJ COMMERCIAL SERVICE 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: |
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: | 29 Jul 2010 (15 years ago) |
Document Number: | P10000062464 |
FEI/EIN Number |
273178449
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 315 WOOTEN ROAD, lutz, FL, 33548, US |
Mail Address: | 315 WOOTEN road, lutz, FL, 33548, US |
ZIP code: | 33548 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEE JACKI | President | 315 WOOTEN road, lutz, FL, 33548 |
LEE ELIZABETH | Vice President | 315 WOOTEN road, lutz, FL, 33548 |
Lee Bobae | Chief Financial Officer | 32-41 55th ST, Woodside, NY, 11377 |
Lee Boeun | Auth | 315 Wooten Road, Lutz, FL, 33548 |
LEE JACKI K | Agent | 315 WOOTEN ROAD, lutz, FL, 33548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-02-15 | LEE, JACKI K | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-15 | 315 WOOTEN ROAD, lutz, FL 33548 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-26 | 315 WOOTEN ROAD, lutz, FL 33548 | - |
CHANGE OF MAILING ADDRESS | 2013-01-26 | 315 WOOTEN ROAD, lutz, FL 33548 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-02-07 |
ANNUAL REPORT | 2020-03-11 |
AMENDED ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-02-18 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State