Search icon

C.J. WASHER, INC. - Florida Company Profile

Company Details

Entity Name: C.J. WASHER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.J. WASHER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Jul 1999 (26 years ago)
Document Number: P99000059790
FEI/EIN Number 113499956

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

Address: 633 Heatherwood CT, Tarpon Springs, FL, 34688, US
Mail Address: 633 Heatherwood Ct, Tarpon Springs, FL, 34688, US
ZIP code: 34688
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIEBERMAN STEWART President 633 HEATHERWOOD CT, TARPON SPRINGS, FL, 34688
LIEBERMAN HELENE Secretary 633 HEATHERWOOD CT, TARPON SPRINGS, FL, 34688
LIEBERMAN HELENE Treasurer 633 HEATHERWOOD CT, TARPON SPRINGS, FL, 34688
WARNER GOLDY Vice President 1143 19TH AVE N, SAINT PETERSBURG, FL, 33704
LIEBERMAN STEWART Agent 633 HEATHERWOOD CT, TARPON SPRINGS, FL, 34688

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-04 633 Heatherwood CT, Tarpon Springs, FL 34688 -
REGISTERED AGENT ADDRESS CHANGED 2020-08-03 633 HEATHERWOOD CT, TARPON SPRINGS, FL 34688 -
CHANGE OF MAILING ADDRESS 2020-04-27 633 Heatherwood CT, Tarpon Springs, FL 34688 -
REGISTERED AGENT NAME CHANGED 2005-01-10 LIEBERMAN, STEWART -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-12
Reg. Agent Change 2020-08-03
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State