Search icon

CDJ HOLDING, INC. - Florida Company Profile

Company Details

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

CDJ HOLDING, 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: 30 May 1997 (28 years ago)
Date of dissolution: 10 Jun 2003 (22 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 10 Jun 2003 (22 years ago)
Document Number: P97000047994
FEI/EIN Number 593449065

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

Address: PO BOX 1152, MINNEOLA, FL, 34755-1152
Mail Address: PO BOX 1152, MINNEOLA, FL, 34755-1152
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESAI MITESH Director 131 WASHINGTON STREET, MINNEOLA, FL, 34755
JIMENEZ CARLOS Director 131 WASHINGTON STREET, MINNEOLA, FL, 34755
CHITALIA USHMA Secretary 131 WASHINGTON STREET, MINNEOLA, FL, 34755
DESAI MITESH Agent 131 WASHINGTON STREET, MINNEOLA, FL, 34755

Events

Event Type Filed Date Value Description
MERGER 2003-06-10 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P97000047996. MERGER NUMBER 900000045369
CHANGE OF PRINCIPAL ADDRESS 1999-04-09 PO BOX 1152, MINNEOLA, FL 34755-1152 -
CHANGE OF MAILING ADDRESS 1999-04-09 PO BOX 1152, MINNEOLA, FL 34755-1152 -
REINSTATEMENT 1999-02-19 - -
REGISTERED AGENT NAME CHANGED 1999-02-19 DESAI, MITESH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2003-02-05
ANNUAL REPORT 2002-03-29
ANNUAL REPORT 2001-03-22
ANNUAL REPORT 2001-03-05
ANNUAL REPORT 2000-03-13
REINSTATEMENT 1999-02-19
Domestic Profit Articles 1997-05-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State