Entity Name: | C.J.'S PLUMBING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
C.J.'S PLUMBING, 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: | 26 Jun 1995 (30 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P95000050389 |
FEI/EIN Number |
650592081
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6710 36th Ave E, Palmetto, FL, 34221, US |
Mail Address: | 94 Harris St, Riverside, RI, 02915, US |
ZIP code: | 34221 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS JOHN J | Director | 6710 36th Ave E, Palmetto, FL, 34221 |
DAVIS JOHN J | Agent | 6710 36th Ave E, Palmetto, FL, 34221 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-28 | 6710 36th Ave E, Unit 102, Palmetto, FL 34221 | - |
CHANGE OF MAILING ADDRESS | 2019-04-28 | 6710 36th Ave E, Unit 102, Palmetto, FL 34221 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-28 | 6710 36th Ave E, Unit 102, Palmetto, FL 34221 | - |
REGISTERED AGENT NAME CHANGED | 1996-05-21 | DAVIS, JOHN J | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-01-25 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-04-13 |
ANNUAL REPORT | 2010-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State