Search icon

CJ S ON THE ISLAND, INC - Florida Company Profile

Company Details

Entity Name: CJ S ON THE ISLAND, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CJ S ON THE ISLAND, 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: 10 Apr 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P13000032473
FEI/EIN Number 46-2494004

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

Address: 115 107TH AVE, TREASURE ISLAND, FL, 33706, US
Mail Address: 115 107TH AVE, TREASURE ISLAND, FL, 33706, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEAL CHERYL A President 1941 HAMPTON DR, ST PETERSBURG, FL, 33710
LEAL JOSHUA RLEAL Vice President 1941 HAMPTON DR, ST PETERSBURG, FL, 33710
LEAL CHERYL A Agent 115 107TH AVE, TREASURE ISLAND, FL, 33706

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000000294 CJ'S ON THE ISLAND ACTIVE 2020-01-01 2025-12-31 - 115 107TH AVE, TREASURE ISLAND, FL, 33706
G13000036800 CJ'S ON THE ISLAND EXPIRED 2013-04-16 2018-12-31 - 115 107TH AVE, TREASURE ISLAND, FL, 33706

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-07 115 107TH AVE, TREASURE ISLAND, FL 33706 -
CHANGE OF MAILING ADDRESS 2025-10-07 115 107TH AVE, TREASURE ISLAND, FL 33706 -
CHANGE OF MAILING ADDRESS 2024-10-07 115 107TH AVE, TREASURE ISLAND, FL 33706 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-07 115 107TH AVE, TREASURE ISLAND, FL 33706 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2015-03-10 - -
REGISTERED AGENT NAME CHANGED 2015-03-04 LEAL, CHERYL A -
REGISTERED AGENT ADDRESS CHANGED 2015-03-04 115 107TH AVE, TREASURE ISLAND, FL 33706 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000062958 TERMINATED 1000000811789 PINELLAS 2019-01-17 2039-01-23 $ 35,851.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-03-10
Domestic Profit 2013-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State