Search icon

CJM-TALLAHASSEE, INC. - Florida Company Profile

Company Details

Entity Name: CJM-TALLAHASSEE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CJM-TALLAHASSEE, 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: 17 Aug 1998 (27 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P98000071730
FEI/EIN Number 582411731

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

Address: 4198 ORCHARD LAKE RD, SUITE 250, ORCHARD LAKE, MI, 48323, US
Mail Address: 4198 ORCHARD LAKE RD, SUITE 250, ORCHARD LAKE, MI, 48323, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER CHARLES J Director 4198 ORCHARD LAKE RD, ORCHARD LAKE, MI, 48323
MILLER THOMAS M Director 4198 ORCHARD LAKE RD, ORCHARD LAKE, MI, 48323
EMO CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 4198 ORCHARD LAKE RD, SUITE 250, ORCHARD LAKE, MI 48323 -
CHANGE OF MAILING ADDRESS 2009-04-29 4198 ORCHARD LAKE RD, SUITE 250, ORCHARD LAKE, MI 48323 -
AMENDMENT 2001-11-29 - -
AMENDMENT 1998-10-05 - -

Documents

Name Date
ANNUAL REPORT 2012-05-01
REINSTATEMENT 2011-11-08
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-03-27
ANNUAL REPORT 2006-06-15
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-07-26
ANNUAL REPORT 2003-02-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State