Entity Name: | CJW GROUP CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CJW GROUP CORP 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: | 10 Mar 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 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, US |
Mail Address: | 2003 DAYFLOWER TRACE, CEDAR PARK, TX, 78613, US |
Place of Formation: | FLORIDA |
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 |
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 | - | - |
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 |
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: 02 Apr 2025
Sources: Florida Department of State