Entity Name: | C.J.H. FLOORING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
C.J.H. FLOORING, 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: | 01 Jan 2014 (11 years ago) |
Document Number: | P14000015225 |
FEI/EIN Number |
475270030
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 207 RAMIE LANE, PORT ST LUCIE, FL, 34952, US |
Mail Address: | 207 RAMIE LANE, PORT ST LUCIE, FL, 34952, US |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ CAESAR J | President | 207 Ramie Lane, Port St Lucie, FL, 34952 |
HERNANDEZ CAESAR J | Agent | 207 RAMIE LANE, PORT ST LUCIE, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-02-07 | 207 RAMIE LANE, PORT ST LUCIE, FL 34952 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-24 | HERNANDEZ, CAESAR J | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-22 | 207 RAMIE LANE, PORT ST LUCIE, FL 34952 | - |
CHANGE OF MAILING ADDRESS | 2020-01-22 | 207 RAMIE LANE, PORT ST LUCIE, FL 34952 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-07 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State