Search icon

CMJ, INC. - Florida Company Profile

Company Details

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

CMJ, 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: 09 May 1997 (28 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P97000041254
FEI/EIN Number 650751251

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

Address: 5450 SOUTH STATE ROAD 7, OFFICE 38, FT LAUDERDALE, FL, 33314
Mail Address: 5450 SOUTH STATE ROAD 7, OFFICE 38, FT LAUDERDALE, FL, 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS SIDNEY President 5450 SOUTH STATE ROAD 7, FT LAUDERDALE, FL, 33314
PHILLIPS SIDNEY Director 5450 SOUTH STATE ROAD 7, FT LAUDERDALE, FL, 33314
CLARKE CAROL Secretary 5450 SOUTH STATE ROAD 7, FT LAUDERDALE, FL, 33314
CLARKE CAROL Director 5450 SOUTH STATE ROAD 7, FT LAUDERDALE, FL, 33314
WILDISH JOHN Treasurer 5450 SOUTH STATE ROAD 7, FT LAUDERDALE, FL, 33314
WILDISH JOHN Director 5450 SOUTH STATE ROAD 7, FT LAUDERDALE, FL, 33314
AMERILAWYER CHARTERED Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 1999-07-09
ANNUAL REPORT 1998-04-02
Domestic Profit Articles 1997-05-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State