Entity Name: | CJB ELEVATION, CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CJB ELEVATION, 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: | 08 Mar 2018 (7 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P18000023162 |
FEI/EIN Number |
82-4870883
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1780 S STATE ROAD 7, APT 203, NORTH LAUDERDALE, FL, 33068, US |
Mail Address: | 1780 S STATE ROAD 7, APT 203, NORTH LAUDERDALE, FL, 33068, US |
ZIP code: | 33068 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENNEFIELD CURTIS | Chief Executive Officer | 1780 S STATE ROAD 7, NORTH LAUDERDALE, FL, 33068 |
BENNEFIELD CURTIS | Agent | 1780 S STATE ROAD 7, NORTH LAUDERDALE, FL, 33068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2020-01-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-21 | 1780 S STATE ROAD 7, APT 203, NORTH LAUDERDALE, FL 33068 | - |
CHANGE OF MAILING ADDRESS | 2020-01-21 | 1780 S STATE ROAD 7, APT 203, NORTH LAUDERDALE, FL 33068 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-21 | BENNEFIELD, CURTIS | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-21 | 1780 S STATE ROAD 7, APT 203, NORTH LAUDERDALE, FL 33068 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2018-04-03 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000087635 | ACTIVE | 1000000944676 | DADE | 2023-02-21 | 2043-03-01 | $ 6,225.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J21000035760 | TERMINATED | 1000000873922 | DADE | 2021-01-25 | 2041-01-27 | $ 23,199.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-29 |
REINSTATEMENT | 2020-01-21 |
Amendment | 2018-04-03 |
Domestic Profit | 2018-03-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7551348301 | 2021-01-28 | 0455 | PPP | 1780 S State Road 7, North Lauderdale, FL, 33068-4665 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State