Entity Name: | CJ HOMES AND PROPERTIES, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CJ HOMES AND PROPERTIES, 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 Jan 2014 (11 years ago) |
Document Number: | P14000009251 |
FEI/EIN Number |
36-4778992
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 212 WATER VIEW CT, SAFETY HARBOR, FL, 34695, US |
Mail Address: | 212 WATER VIEW CT, SAFETY HARBOR, FL, 34695, US |
ZIP code: | 34695 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRESPO MARIA V | President | 212 WATER VIEW CT, SAFETY HARBOR, FL, 34695 |
CRESPO RODRIGO I | Vice President | 212 WATER VIEW CT, SAFETY HARBOR, FL, 34695 |
CRESPO MARIA | Agent | 212 WATER VIEW CT, SAFETY HARBOR, FL, 34695 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-02-28 | 212 WATER VIEW CT, SAFETY HARBOR, FL 34695 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-09-15 | 212 WATER VIEW CT, SAFETY HARBOR, FL 34695 | - |
CHANGE OF MAILING ADDRESS | 2016-09-15 | 212 WATER VIEW CT, SAFETY HARBOR, FL 34695 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-02-16 |
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State