Entity Name: | CJ'S COPY SHOPPE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CJ'S COPY SHOPPE, 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: | 02 Jun 1993 (32 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P93000039125 |
FEI/EIN Number |
593153665
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2201 SW COLLEGE ROAD, UNIT 1, OCALA, FL, 34471, US |
Mail Address: | 2321 NE 44 ST, OCALA, FL, 34479-2580 |
ZIP code: | 34471 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GINSBERG JANET L | President | 2321 NE 44 ST, OCALA, FL, 344792580 |
GINSBERG JANET L | Director | 2321 NE 44 ST, OCALA, FL, 344792580 |
JONES ROBERT C | President | 2321 NE 44 ST, OCALA, FL, 344792580 |
JONES ROBERT C | Director | 2321 NE 44 ST, OCALA, FL, 344792580 |
GINSBERG JANET L | Agent | 2321 NE 44 ST, OCALA, FL, 344792580 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-07 | 2201 SW COLLEGE ROAD, UNIT 1, OCALA, FL 34471 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-03 |
ANNUAL REPORT | 2010-01-08 |
ANNUAL REPORT | 2009-01-07 |
ANNUAL REPORT | 2008-03-05 |
ANNUAL REPORT | 2007-02-06 |
ANNUAL REPORT | 2006-04-04 |
ANNUAL REPORT | 2005-03-18 |
ANNUAL REPORT | 2004-03-31 |
ANNUAL REPORT | 2003-04-02 |
ANNUAL REPORT | 2002-04-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State