Search icon

C.A.D.J. DESIGNS INC - Florida Company Profile

Company Details

Entity Name: C.A.D.J. DESIGNS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.A.D.J. DESIGNS 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: 06 Mar 2014 (11 years ago)
Date of dissolution: 15 Feb 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Feb 2018 (7 years ago)
Document Number: P14000020903
FEI/EIN Number 46-5613255

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

Address: 1812 SE Elrose St.., PORT ST. LUCIE, FL, 34952, US
Mail Address: 4643 SW BRADBURY ST., PORT ST. LUCIE, FL, 34953
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DARDEN CHARLES AJr. President 1812 SE Elrose St., PORT ST LUCIE, FL, 34952
DARDEN CHARLES AJr. Agent 1812 SE Elrose St., PORT ST LUCE, FL, 34952

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-02-15 - -
REINSTATEMENT 2015-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 2015-11-14 1812 SE Elrose St.., PORT ST. LUCIE, FL 34952 -
REGISTERED AGENT NAME CHANGED 2015-11-14 DARDEN, CHARLES ALBERT, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2015-11-14 1812 SE Elrose St., PORT ST LUCE, FL 34952 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-20
REINSTATEMENT 2015-11-14
Domestic Profit 2014-03-06

Date of last update: 01 May 2025

Sources: Florida Department of State