Search icon

SJJC ENTERPRISES INC - Florida Company Profile

Company Details

Entity Name: SJJC ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SJJC 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: 04 Nov 2011 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P11000096194
FEI/EIN Number 453742031

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

Address: 4570 18th st ne, NAPLES, FL, 34120, US
Mail Address: 4570 18th st NE, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANASTOS NICHOLAS President 4570 18th st ne, NAPLES, FL, 34120
CASTEEL CHRISTINE Secretary 4570 18th st ne, NAPLES, FL, 34120
ANASTOS NICHOLAS Agent 4570 18th st ne, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-01-08 ANASTOS, NICHOLAS -
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 4570 18th st ne, NAPLES, FL 34120 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 4570 18th st ne, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2014-01-11 4570 18th st ne, NAPLES, FL 34120 -

Documents

Name Date
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-04-24
Domestic Profit 2011-11-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State