Search icon

C.J.T. PACKAGING, INC. - Florida Company Profile

Company Details

Entity Name: C.J.T. PACKAGING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.J.T. PACKAGING, 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: 07 Mar 1994 (31 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: P94000018051
FEI/EIN Number 650474378

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

Address: 1631 SOUTH DIXIE HIGHWAY, SUITE F2, POMPANO BEACH, FL, 33060, US
Mail Address: 1631 SOUTH DIXIE HIGHWAY, SUITE F2, POMPANO BEACH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAJKOWSKI JEFFREY Director 2919 N OCEAN BLVD #1, FORT LAUDERDALE, FL, 33306
MAJKOWSKI JEFFREY President 2919 N OCEAN BLVD #1, FORT LAUDERDALE, FL, 33306
MILLER LISA Director 110 CAMPION DRIVE, WAVELAND, MS, 39576
MILLER LISA Vice President 110 CAMPION DRIVE, WAVELAND, MS, 39576
MAJKOWSKI JEFFREY Agent 2919 N OCEAN BLVD, FORT LAUDERDALE, FL, 33306

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000073905 THE PACKAGING STORE EXPIRED 2012-07-25 2017-12-31 - 4500 N DIXIE HWY, SUITE 400, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 1631 SOUTH DIXIE HIGHWAY, SUITE F2, POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 2009-04-27 1631 SOUTH DIXIE HIGHWAY, SUITE F2, POMPANO BEACH, FL 33060 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 2919 N OCEAN BLVD, 1, FORT LAUDERDALE, FL 33306 -
REGISTERED AGENT NAME CHANGED 2007-04-30 MAJKOWSKI, JEFFREY -
REINSTATEMENT 1996-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000254774 TERMINATED 1000000261392 BROWARD 2012-03-28 2032-04-06 $ 506.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000839768 LAPSED 10-12139 CACE 14 BROWARD CIRCUIT COURT 2010-07-07 2015-08-12 $17,150.76 YRC INC. AS SUCCESSOR INTEREST TO YELLOW TRANSPORTATION, P.O. BOX 63247, NORTH CHARLESTON, SC 29419-3247

Documents

Name Date
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-13
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-02-24
ANNUAL REPORT 2002-05-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State