Entity Name: | C & J HOLDING COMPANY OF JACKSONVILLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
C & J HOLDING COMPANY OF JACKSONVILLE, 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 Aug 1991 (34 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | S73473 |
FEI/EIN Number |
593087271
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 1208, STARKE, FL, 32091 |
Address: | U.S. 301 SOUTH, STARKE, FL, 32092 |
ZIP code: | 32092 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STALVEY, CARLOUS | Director | P.O. BOX 1208 N/A, STARKE, FL, 32091 |
WINKLER JOHN | Agent | 2515 OAK STREET, JACKSONVILLE, FL, 32204 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF MAILING ADDRESS | 1998-06-17 | U.S. 301 SOUTH, STARKE, FL 32092 | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-05-01 | 2515 OAK STREET, JACKSONVILLE, FL 32204 | - |
REGISTERED AGENT NAME CHANGED | 1997-05-01 | WINKLER, JOHN | - |
REINSTATEMENT | 1997-01-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-01-02 | U.S. 301 SOUTH, STARKE, FL 32092 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1995-07-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03000274417 | LAPSED | 0000487758 | 00990 00527 | 2003-08-13 | 2023-10-01 | $ 1,663.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HWY 90, LAKE CITY, FL320556123 |
J03000184178 | INACTIVE WITH A SECOND NOTICE FILED | 01-2002-CA-2247 | CIR CRT 8TH JUD CIR ALACHUA CN | 2003-05-13 | 2008-05-30 | $276,913.50 | JAMES W VOYLES AND ANNE H VOYLES, 1704 NW 8TH AVENUE, GAINESVILLE FLORIDA 32603 |
J02000443626 | LAPSED | 00-6351-CA | DUVAL COUNTY CIRCUIT COURT | 2002-09-19 | 2007-11-08 | $53,892.20 | MOHAWK FACTORING INC, PO BOX 12069, CALHOUN GA 30703 |
J01000074191 | LAPSED | 2001-5512 SP | COUNTY COURT DUVAL COUNTY, FL | 2001-11-28 | 2006-12-17 | $7,043.22 | COLUMBINE CARPET CORPORATION, 7300 SOUTH ALTON WAY, SUITE B, ENGLEWOOD, CO 80112 |
Name | Date |
---|---|
ANNUAL REPORT | 2002-05-07 |
ANNUAL REPORT | 2001-04-30 |
ANNUAL REPORT | 2000-04-13 |
ANNUAL REPORT | 1999-04-28 |
ANNUAL REPORT | 1998-06-17 |
ANNUAL REPORT | 1997-05-01 |
REINSTATEMENT | 1997-01-02 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State