Search icon

CJ REALTY PROPERTIES INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CJ REALTY PROPERTIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CJ REALTY PROPERTIES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Apr 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Jul 2017 (8 years ago)
Document Number: P17000038667
FEI/EIN Number 82-1382910

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

Address: 13574 Village Park Drive, ORLANDO, FL, 32837, US
Mail Address: 2921 SWOOP CIRCLE, KISSIMMEE, FL, 34741, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHN Cordell NON 2921 SWOOP CIRCLE, KISSIMMEE, FL, 34741
JOHN SIMONE REGI 2921 SWOOP CIRCLE, KISSIMMEE, FL, 34741
JOHN SIMONE Agent 2921 SWOOP CIRCLE, KISSIMMEE, FL, 34741

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000047906 CJ REALTY EXPIRED 2017-05-02 2022-12-31 - 2921 SWOOP CIRCLE, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-15 13574 Village Park Drive, Suite 225, ORLANDO, FL 32837 -
AMENDMENT 2017-07-31 - -
REGISTERED AGENT NAME CHANGED 2017-07-31 JOHN, SIMONE -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-08
AMENDED ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-01-19
Reg. Agent Change 2017-07-31

USAspending Awards / Financial Assistance

Date:
2021-02-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3592.00
Total Face Value Of Loan:
3592.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7612.00
Total Face Value Of Loan:
7612.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3592
Current Approval Amount:
3592
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3616.93
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7612
Current Approval Amount:
7612
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7666.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State