Search icon

CJX, INC. - Florida Company Profile

Company Details

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

CJX, 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: 23 Aug 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P16000069878
FEI/EIN Number 81-3655307

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

Address: 135 JENKINS ST., SUITE 105B-237, ST. AUGUSTINE, FL, 32086
Mail Address: PO Box 18, GHENT, NY, 12075, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SELBY NICK President 135 JENKINS ST. SUITE 105B-237, ST. AUGUSTINE, FL, 32086
SIDDIQUI MOEED Vice President 135 JENKINS ST. SUITE 105B-237, ST. AUGUSTINE, FL, 32086
SINGLETON WILLIAM Vice President 135 JENKINS ST. SUITE 105B-237, ST. AUGUSTINE, FL, 32086
SELBY NICK Agent 135 JENKINS ST., ST. AUGUSTINE, FL, 32086

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000126288 SECURE IDEAS RESPONSE TEAM EXPIRED 2016-11-22 2021-12-31 - 135 JENKINS ST, SUITE 105B-237, ST. AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-04-02 135 JENKINS ST., SUITE 105B-237, ST. AUGUSTINE, FL 32086 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000325163 TERMINATED 1000000865077 ST JOHNS 2020-10-07 2040-10-14 $ 660.00 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 2019-04-02
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-01-17
Domestic Profit 2016-08-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State