Search icon

CJML, INC. - Florida Company Profile

Company Details

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

CJML, 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: 28 Jan 1998 (27 years ago)
Date of dissolution: 14 Apr 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Apr 2006 (19 years ago)
Document Number: P98000008892
FEI/EIN Number 650809956

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

Address: 6115 31ST STREET, BRADENTON, FL, 34203
Mail Address: 6115 31ST STREET, BRADENTON, FL, 34203
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRAMER ROBERT S President 6115 31ST STREET, BRADENTON, FL, 34203
KRAMER ROBERT S Secretary 6115 31ST STREET, BRADENTON, FL, 34203
WALD LAURENCE I Treasurer 380 NORTH BROADWAY SUITE 302, JERICHO, NY, 11753
KRAMER ROBERT Agent 6115 31ST STREET, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-04-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-17 6115 31ST STREET, BRADENTON, FL 34203 -
CHANGE OF MAILING ADDRESS 2005-01-17 6115 31ST STREET, BRADENTON, FL 34203 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-17 6115 31ST STREET, BRADENTON, FL 34203 -
REGISTERED AGENT NAME CHANGED 2003-06-05 KRAMER, ROBERT -
REINSTATEMENT 2003-06-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
Voluntary Dissolution 2006-04-14
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-01-17
ANNUAL REPORT 2004-01-26
REINSTATEMENT 2003-06-05
Reg. Agent Change 2003-06-05
Domestic Profit 1998-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State