Search icon

C.J.F. 5, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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