Search icon

S. J. O. ENTERPRISES CORP - Florida Company Profile

Company Details

Entity Name: S. J. O. ENTERPRISES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S. J. O. ENTERPRISES 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: 09 Aug 2018 (7 years ago)
Date of dissolution: 16 Jul 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jul 2024 (9 months ago)
Document Number: P18000068543
FEI/EIN Number 83-1527127

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

Address: 3455 Edsel Ave, St Cloud, FL, 34772, US
Mail Address: 3455 Edsel Ave, St Cloud, FL, 34772, US
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVO CARLOS President 3455 Edsel Ave, St Cloud, FL, 34772
OLIVO CARLOS Agent 3455 Edsel Ave, St Cloud, FL, 34772

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-16 - -
REINSTATEMENT 2020-10-30 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-30 3455 Edsel Ave, St Cloud, FL 34772 -
REGISTERED AGENT ADDRESS CHANGED 2020-10-30 3455 Edsel Ave, St Cloud, FL 34772 -
CHANGE OF MAILING ADDRESS 2020-10-30 3455 Edsel Ave, St Cloud, FL 34772 -
REGISTERED AGENT NAME CHANGED 2020-10-30 OLIVO, CARLOS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-16
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-30
AMENDED ANNUAL REPORT 2022-09-15
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-14
REINSTATEMENT 2020-10-30
ANNUAL REPORT 2019-03-06
Domestic Profit 2018-08-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State