Search icon

CJM CONSTRUCTION, INC.

Company Details

Entity Name: CJM CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 May 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 May 2009 (16 years ago)
Document Number: P98000044869
FEI/EIN Number 650840979
Address: 1191 W Newport Center Drive, Deerfield Beach, FL, 33442, US
Mail Address: 1191 W Newport Center Drive, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MARCHITELLO CHARLES J Agent 1191 W Newport Center Drive, Deerfield Beach, FL, 33442

President

Name Role Address
Marchitello Charles J President 1191 W Newport Center Drive, Deerfield Beach, FL, 33442

Treasurer

Name Role Address
Marchitello Charles J Treasurer 1191 W Newport Center Drive, Deerfield Beach, FL, 33442

Director

Name Role Address
Marchitello Charles J Director 1191 W Newport Center Drive, Deerfield Beach, FL, 33442

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-08 MARCHITELLO, CHARLES J. No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-24 1191 W Newport Center Drive, Deerfield Beach, FL 33442 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-11 1191 W Newport Center Drive, Deerfield Beach, FL 33442 No data
CHANGE OF MAILING ADDRESS 2020-01-11 1191 W Newport Center Drive, Deerfield Beach, FL 33442 No data
NAME CHANGE AMENDMENT 2009-05-29 CJM CONSTRUCTION, INC. No data
AMENDMENT 2008-06-05 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State