Search icon

CLJ SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CLJ SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLJ SERVICES, 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: 03 Nov 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P14000089784
FEI/EIN Number 30-0846039

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

Address: 4820 N DIXIE HWY, OAKLAND PARK, FL, 33334, US
Mail Address: 1521 NE 50TH CT, FT LAUDERDALE, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYNN MARC A President 1521 NE 50TH, FT LAUDERDALE, FL, 33334
LYNN MARC A Secretary 1521 NE 50TH, FT LAUDERDALE, FL, 33334
COLE CURTIS D Vice President 1519 NE 50TH CT, FT LAUDERDALE, FL, 33334
BALZANO ANTHONY Vice President 1521 NE 50TH CT, FORT LAUDERDALE, FL, 33334
LYNN MARC A Agent 1521 NE 50TH CT, FT LAUDERDALE, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000116759 DIXIE TRACKS CAFE EXPIRED 2014-11-20 2019-12-31 - 1521 NE 50TH CT, FT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2015-03-31 - -

Documents

Name Date
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-09-24
Amendment 2015-03-31
Domestic Profit 2014-11-03

Date of last update: 02 May 2025

Sources: Florida Department of State