Search icon

CJL HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: CJL HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CJL HOLDINGS, 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: 10 Apr 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2019 (6 years ago)
Document Number: P96000031160
FEI/EIN Number 593372558

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

Address: 1602 N. 34TH ST., TAMPA, FL, 33605
Mail Address: 1602 N. 34TH ST., TAMPA, FL, 33605
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUMPTON CHARLES E President 608 SUPERIOR AVE, TAMPA, FL, 33608
CLEMENS NORWOOD L Vice President 313 DEER PARK, TEMPLE TERRACE, FL, 33617
CRUMPTON JAMES M Secretary 18127 REGENTS SQUARE DRIVE, TAMPA, FL, 33647
CRUMPTON JAMES M Treasurer 18127 REGENTS SQUARE DRIVE, TAMPA, FL, 33647
CRUMPTON JAMES M Agent 18127 REGENTS SQUARE DRIVE, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-22 - -
REGISTERED AGENT NAME CHANGED 2019-10-22 CRUMPTON, JAMES M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2001-04-27 18127 REGENTS SQUARE DRIVE, TAMPA, FL 33647 -
REINSTATEMENT 2000-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-04-30
REINSTATEMENT 2019-10-22
ANNUAL REPORT 2018-07-31
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State