Search icon

C & J HOLDING COMPANY OF JACKSONVILLE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
STALVEY, CARLOUS Director P.O. BOX 1208 N/A, STARKE, FL, 32091
WINKLER JOHN Agent 2515 OAK STREET, JACKSONVILLE, FL, 32204

Events

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 - -

Debts

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

Documents

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