Search icon

CJC MARKETING, INC. - Florida Company Profile

Company Details

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

CJC MARKETING, 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: 24 Feb 1998 (27 years ago)
Date of dissolution: 02 Feb 2016 (9 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 02 Feb 2016 (9 years ago)
Document Number: P98000017848
FEI/EIN Number 650817830

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

Address: 2370 N. FEDERAL HWY #304, FORT LAUDERDALE, FL, 33305
Mail Address: 2370 N. FEDERAL HWY #304, FORT LAUDERDALE, FL, 33305
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK TOM President 2145 NE 67 ST, FT LAUDERDALE, FL, 33308
HERMAN PETER G Agent 110 SE 6TH STREET 15TH FLOOR, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-03 2370 N. FEDERAL HWY #304, FORT LAUDERDALE, FL 33305 -
CHANGE OF MAILING ADDRESS 2004-05-03 2370 N. FEDERAL HWY #304, FORT LAUDERDALE, FL 33305 -
NAME CHANGE AMENDMENT 2003-11-26 CJC MARKETING, INC. -
AMENDMENT 2001-02-08 - -

Documents

Name Date
ANNUAL REPORT 2005-03-28
ANNUAL REPORT 2004-05-03
Name Change 2003-11-26
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-05-10
Amendment 2001-02-08
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-05-04
Off/Dir Resignation 1998-02-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State