Search icon

CUDJOE ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: CUDJOE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUDJOE ENTERPRISES, 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: 10 Nov 1994 (30 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P94000082600
FEI/EIN Number 650541130

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

Address: 451 BUMP RD, BIG PINE KEY, FL, 33043, US
Mail Address: P.O. BOX 431646, BIG PINE KEY, FL, 33043, US
ZIP code: 33043
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCPHALL RON President 550 9TH STREET, KEY COLONY BEACH, FL, 33051
REASIN RICHARD C Agent MM 30 1/2 - U.S. HWY 1, BIG PINE KEY, FL, 33043

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-08 451 BUMP RD, BIG PINE KEY, FL 33043 -
CHANGE OF MAILING ADDRESS 1995-05-01 451 BUMP RD, BIG PINE KEY, FL 33043 -
REGISTERED AGENT NAME CHANGED 1995-05-01 REASIN, RICHARD C -
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 MM 30 1/2 - U.S. HWY 1, BIG PINE KEY, FL 33043 -

Documents

Name Date
ANNUAL REPORT 2000-05-31
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-02-28
ANNUAL REPORT 1996-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State