Search icon

CJ GLOBAL SUPPLY AND SERVICES, CORP - Florida Company Profile

Company Details

Entity Name: CJ GLOBAL SUPPLY AND SERVICES, CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

CJ GLOBAL SUPPLY AND SERVICES, CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 11 Feb 2016 (9 years ago)
Date of dissolution: 12 Nov 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Nov 2024 (4 months ago)
Document Number: P16000013940
FEI/EIN Number 61-1782159

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

Address: 555 SW 110TH LN, APT 104, PEMBROKE PINES, FL 33025
Mail Address: 555 SW 110TH LN, 104, PEMBROKE PINES, FL 33025
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUNEZ ALMEIDA, RICARDO J Agent 555 SW 110TH LN, APT 104, PEMBROKE PINES, FL 33025
NUNEZ ALMEIDA, RICARDO J President 555 SW 110TH LN, APT 104 PEMBROKE PINES, FL 33025

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-09 555 SW 110TH LN, APT 104, PEMBROKE PINES, FL 33025 -
REGISTERED AGENT NAME CHANGED 2021-09-09 NUNEZ ALMEIDA, RICARDO J -
REGISTERED AGENT ADDRESS CHANGED 2021-09-09 555 SW 110TH LN, APT 104, PEMBROKE PINES, FL 33025 -
CHANGE OF MAILING ADDRESS 2021-01-21 555 SW 110TH LN, APT 104, PEMBROKE PINES, FL 33025 -
AMENDMENT 2020-11-20 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-12
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-09-09
Amendment 2020-11-20
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-20
Domestic Profit 2016-02-11

Date of last update: 19 Feb 2025

Sources: Florida Department of State