Search icon

CJK CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: CJK CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CJK CONSULTANTS, 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 Oct 1991 (34 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: S89061
FEI/EIN Number 650291895

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

Address: 201 ARBOR LAKE DRIVE, NAPLES, FL, 34110, US
Mail Address: 201 ARBOR LAKE DRIVE, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIPP, CAROLE J. Agent 201 ARBOR LAKE DRIVE, NAPLES, FL, 34110
ARMSTRONG C J Director 201 ARBOR LAKE DRIVE, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 201 ARBOR LAKE DRIVE, 505, NAPLES, FL 34110 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 201 ARBOR LAKE DRIVE, 505, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2019-04-23 201 ARBOR LAKE DRIVE, 505, NAPLES, FL 34110 -
REVOCATION OF VOLUNTARY DISSOLUT 2017-04-13 - -
VOLUNTARY DISSOLUTION 2017-01-30 - -
REINSTATEMENT 1993-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000155838 TERMINATED 1000000777370 COLLIER 2018-03-26 2038-04-18 $ 3,464.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-15
Revocation of Dissolution 2017-04-13
Voluntary Dissolution 2017-01-30
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-14
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State