Search icon

EJJ CHARTERS, INC. - Florida Company Profile

Company Details

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

EJJ CHARTERS, 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: 18 Dec 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jan 2025 (3 months ago)
Document Number: P97000106355
FEI/EIN Number 650803282

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

Address: 5112 ISLEWORTH COUNTRY CLUB DR., WINDERMERE, FL, 34786
Mail Address: 5112 ISLEWORTH COUNTRY CLUB DR., WINDERMERE, FL, 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHNEIDER DIANE M Director 5112 ISLEWORTH COUNTRY CLUB DR., WINDERMERE, FL, 34786
SCHNEIDER DIANE M Agent 5112 ISLEWORTH COUNTRY CLUB DR., WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-21 SCHNEIDER, DIANE M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2004-07-08 5112 ISLEWORTH COUNTRY CLUB DR., WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2004-07-08 5112 ISLEWORTH COUNTRY CLUB DR., WINDERMERE, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2004-07-08 5112 ISLEWORTH COUNTRY CLUB DR., WINDERMERE, FL 34786 -

Documents

Name Date
REINSTATEMENT 2025-01-21
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State