Search icon

CJW GROUP CORP - Florida Company Profile

Company Details

Entity Name: CJW GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

CJW GROUP 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: 10 Mar 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P16000023155
FEI/EIN Number 81-1815474

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

Address: 2003 DAYFLOWER TRACE, CEDAR PARK, TX 78613
Mail Address: 2003 DAYFLOWER TRACE, CEDAR PARK, TX 78613
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CSI RA LLC Agent -
HUNGARO FERNANDEZ, CAMILA, DR. President 2003 DAYFLOWER TRACE, CEDAR PARK, TX 78613
MACEDO, JOE WILLIAM Manager 2003 DAYFLOWER TRACE, CEDAR PARK, TX 78613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-13 2003 DAYFLOWER TRACE, CEDAR PARK, TX 78613 -
CHANGE OF MAILING ADDRESS 2021-09-13 2003 DAYFLOWER TRACE, CEDAR PARK, TX 78613 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-18 15805 BISCAYNE BLVD STE 201, AVENTURA, FL 33160 -
REGISTERED AGENT NAME CHANGED 2020-06-18 CSI RA LLC -
REINSTATEMENT 2018-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000599738 TERMINATED 1000000972782 COLUMBIA 2023-12-04 2043-12-06 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-10
REINSTATEMENT 2018-03-20
Domestic Profit 2016-03-10

Date of last update: 19 Feb 2025

Sources: Florida Department of State