Search icon

1994 C & J PRODUCTIONS INC. - Florida Company Profile

Company Details

Entity Name: 1994 C & J PRODUCTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1994 C & J PRODUCTIONS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 May 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Feb 2022 (3 years ago)
Document Number: P94000032933
FEI/EIN Number 650463893

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

Address: 13438 SW 131st St, MIAMI, FL, 33186, US
Mail Address: 13438 SW 131st St, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Culbertson John P Vice President 13438 SW 131st St, MIAMI, FL, 33186
Ramos Augusto CJr. President 13438 SW 131st St, MIAMI, FL, 33186
RAMOS AUGUSTO CJr. Agent 13438 SW 131st St, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000041995 DANCE ATTACK ACTIVE 2013-05-01 2028-12-31 - 13438 SW 131 ST, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-20 13438 SW 131st St, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2022-05-20 13438 SW 131st St, MIAMI, FL 33186 -
REINSTATEMENT 2022-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-05-03 RAMOS, AUGUSTO C., Jr. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 13438 SW 131st St, MIAMI, FL 33186 -
REINSTATEMENT 1996-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-04-09
AMENDED ANNUAL REPORT 2022-02-26
REINSTATEMENT 2022-02-19
AMENDED ANNUAL REPORT 2020-11-27
AMENDED ANNUAL REPORT 2020-11-24
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-08-29
ANNUAL REPORT 2018-01-10

Date of last update: 02 May 2025

Sources: Florida Department of State