Entity Name: | C.J.F. 5, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
C.J.F. 5, 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: | 06 Feb 1995 (30 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | P95000010802 |
FEI/EIN Number |
650555575
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8770 SUNSET DR., #512, MIAMI, FL, 33173-3512 |
Mail Address: | 8770 SUNSET DR., #512, MIAMI, FL, 33173-3512 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON JAMES | President | 21259 JADE DR, ROCKY MOUNT, MO, 65072 |
JOHNSON JAMES | Director | 21259 JADE DR, ROCKY MOUNT, MO, 65072 |
VALENTI JR. CHARLES | Secretary | 1800 MICANOPY, MIAMI, FL, 33133 |
VALENTI JR. CHARLES | Treasurer | 1800 MICANOPY, MIAMI, FL, 33133 |
VALENTI JR. CHARLES | Director | 1800 MICANOPY, MIAMI, FL, 33133 |
VALENTI FRANK | Vice President | 472 BETHANY CT, VALLEY PARK, MO, 63088 |
VALENTI FRANK | Director | 472 BETHANY CT, VALLEY PARK, MO, 63088 |
DETCHON ROBERT | Vice President | 14240 S.W. 73 ST, MIAMI, FL, 33183 |
DETCHON ROBERT | Director | 14240 S.W. 73 ST, MIAMI, FL, 33183 |
VALENTI CHARLES J | Agent | 1800 MICANOPY, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-07-17 | 8770 SUNSET DR., #512, MIAMI, FL 33173-3512 | - |
CHANGE OF MAILING ADDRESS | 2006-07-17 | 8770 SUNSET DR., #512, MIAMI, FL 33173-3512 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-07-17 | 1800 MICANOPY, MIAMI, FL 33133 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2006-07-17 |
ANNUAL REPORT | 2005-04-30 |
ANNUAL REPORT | 2004-04-30 |
ANNUAL REPORT | 2003-04-16 |
ANNUAL REPORT | 2002-03-25 |
ANNUAL REPORT | 2001-04-03 |
ANNUAL REPORT | 2000-04-19 |
ANNUAL REPORT | 1999-03-22 |
ANNUAL REPORT | 1998-04-20 |
ANNUAL REPORT | 1997-03-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State