Search icon

PCJ & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: PCJ & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PCJ & ASSOCIATES, 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: 14 Jun 1999 (26 years ago)
Date of dissolution: 01 Apr 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Apr 2009 (16 years ago)
Document Number: P99000053719
FEI/EIN Number 650926211

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

Address: 1216 RIPPLECREEK COURT, DAYTON, OH, 45458, US
Mail Address: 1216 RIPPLECREEK COURT, DAYTON, OH, 45458, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES STEPHEN R Director 1216 RIPPLECREEK COURT, DAYTON, OH, 45458
CROMAR CHARLES R Agent 558 SQUIRE LANE, KISSIMMEE, FL, 34746
JONES PAIGE Director 1216 RIPPLECREEK COURT, DAYTON, OH, 45458

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-04-01 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-25 1216 RIPPLECREEK COURT, DAYTON, OH 45458 -
CHANGE OF MAILING ADDRESS 2008-04-25 1216 RIPPLECREEK COURT, DAYTON, OH 45458 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-20 558 SQUIRE LANE, KISSIMMEE, FL 34746 -
REGISTERED AGENT NAME CHANGED 2003-04-30 CROMAR, CHARLES RJR -

Documents

Name Date
Voluntary Dissolution 2009-04-01
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-01-22
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State