Search icon

CJX2 INSURANCE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CJX2 INSURANCE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CJX2 INSURANCE SERVICES, 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: 13 Jan 1999 (26 years ago)
Date of dissolution: 26 Mar 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Mar 2014 (11 years ago)
Document Number: P99000003578
FEI/EIN Number 650897245

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

Address: 21845 POWERLINE ROAD, STE 205, BOCA RATON, FL, 33433
Mail Address: 21845 POWERLINE ROAD, STE 205, BOCA RATON, FL, 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEMPHILL CHARLES Director 18619 OCEAN MIST DRIVE, BOCA RATON, FL, 33498
HEMPHILL JAMES Agent 21145 WHITE OAK AVE, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-03-26 - -
CHANGE OF MAILING ADDRESS 2012-02-20 21845 POWERLINE ROAD, STE 205, BOCA RATON, FL 33433 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-20 21845 POWERLINE ROAD, STE 205, BOCA RATON, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-03 21145 WHITE OAK AVE, BOCA RATON, FL 33428 -
REINSTATEMENT 2011-01-03 - -
REGISTERED AGENT NAME CHANGED 2011-01-03 HEMPHILL, JAMES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2005-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-03-26
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-02-20
REINSTATEMENT 2011-01-03
ANNUAL REPORT 2009-01-28
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-04-25
REINSTATEMENT 2005-09-26
ANNUAL REPORT 2004-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State