Search icon

CO-JAC INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: CO-JAC INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CO-JAC INTERNATIONAL, 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: 23 Aug 1991 (34 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: S75885
FEI/EIN Number 650283529

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

Address: 2801 NW 74 AVE., 219, MIAMI, FL, 33122
Mail Address: % CHRISTOS ZAHARAS, JR., PO BOX 521834, MIAMI, FL, 33152
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAHARAS CHRISTOS J President 2801 NW 74TH AVE #219, MIAMI, FL, 33122
ZAHARAS OFELIA Secretary 2801 NW 74TH AVE #219, MIAMI, FL, 33122
ZAHARAS CHRISTOS J Agent 2801 NW 74 AVE., MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1999-03-16 2801 NW 74 AVE., 219, MIAMI, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-16 2801 NW 74 AVE., 219, MIAMI, FL 33122 -
REINSTATEMENT 1997-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1994-11-03 ZAHARAS, CHRISTOS JR -
REINSTATEMENT 1994-11-03 - -
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
J02000203285 LAPSED 0000485304 20356 04944 2002-04-26 2022-05-23 $ 1,350.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL331261831

Documents

Name Date
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-08-27
REINSTATEMENT 1997-11-24
ANNUAL REPORT 1996-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6739047110 2020-04-14 0491 PPP 5763 Hwy 77, CHIPLEY, FL, 32428-5517
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119325
Loan Approval Amount (current) 119325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39334
Servicing Lender Name Trustmark National Bank
Servicing Lender Address 248 E Capitol St, JACKSON, MS, 39201-2503
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CHIPLEY, WASHINGTON, FL, 32428-5517
Project Congressional District FL-02
Number of Employees 15
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120518.25
Forgiveness Paid Date 2021-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State