Search icon

C.J.L. FARM, INC.

Company Details

Entity Name: C.J.L. FARM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Apr 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Mar 2021 (4 years ago)
Document Number: P18000040466
FEI/EIN Number 32-0570131
Address: 5701 SW 128 AVE, SOUTHWEST RANCHES, FL, 33330, US
Mail Address: 5701 Southwest 128th Avenue, Southwest Ranches, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Drummonds Winston Agent 5701 Southwest 128th Avenue, Southwest Ranches, FL, 33330

President

Name Role Address
DRUMMONDS WINDSTON President 10000 NW 4 STREET BLDG 1 APT 102, PEMBROKE PINES, FL, 33024

Secretary

Name Role Address
DRUMMONDS WINDSTON Secretary 10000 NW 4 STREET BLDG 1 APT 102, PEMBROKE PINES, FL, 33024

Vice President

Name Role Address
DRUMMONDS DEBORAH Vice President 10000 NW 4 STREET BLDG 1 APT 102, PEMBROKE PINES, FL, 33024

Treasurer

Name Role Address
DRUMMONDS DEBORAH Treasurer 10000 NW 4 STREET BLDG 1 APT 102, PEMBROKE PINES, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000082414 C.J.L ENTERPRISE ACTIVE 2024-07-10 2029-12-31 No data 5701 SOUTHWEST 128TH AVENUE, SOUTHWEST RANCHES, FL, 33330

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-07 5701 SW 128 AVE, SOUTHWEST RANCHES, FL 33330 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 5701 Southwest 128th Avenue, Southwest Ranches, FL 33330 No data
REINSTATEMENT 2021-03-29 No data No data
REGISTERED AGENT NAME CHANGED 2021-03-29 Drummonds, Winston No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-02
REINSTATEMENT 2021-03-29
Domestic Profit 2018-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State