Search icon

JCJ ARCHITECTURE, INC.

Branch

Company Details

Entity Name: JCJ ARCHITECTURE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 22 May 2006 (19 years ago)
Branch of: JCJ ARCHITECTURE, INC., CONNECTICUT (Company Number 0024997)
Date of dissolution: 28 May 2010 (15 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 May 2010 (15 years ago)
Document Number: F06000003781
FEI/EIN Number 060860963
Address: 38 PROSPECT ST, HARTFORD, CT, 06103
Mail Address: 38 PROSPECT ST, HARTFORD, CT, 06103
Place of Formation: CONNECTICUT

Chairman

Name Role Address
JEPSON DAVID G Chairman 38 PROSPECT ST, HARTFORD, CT, 06103

Director

Name Role Address
JEPSON DAVID G Director 38 PROSPECT ST, HARTFORD, CT, 06103
BLACKMAN RICHARD A Director 3838 CAMINO DEL RIO N, SAN DIEGO, CA, 92108
DAVIS BRIAN L Director 38 PROSPECT ST, HARTFORD, CT, 06103
STEVENS PETER N Director 38 PROSPECT ST, HARTFORD, CT, 06103
ISELEY FAYE A Director 38 PROSPECT ST, HARTFORD, CT, 06103

President

Name Role Address
STEVENS PETER N President 38 PROSPECT ST, HARTFORD, CT, 06103

Secretary

Name Role Address
ISELEY FAYE A Secretary 38 PROSPECT ST, HARTFORD, CT, 06103

Treasurer

Name Role Address
ISELEY FAYE A Treasurer 38 PROSPECT ST, HARTFORD, CT, 06103

CAOD

Name Role Address
LAPOSTA JAMES G CAOD 38 PROSPECT STREET, HARTFORD, CT, 06103

Events

Event Type Filed Date Value Description
WITHDRAWAL 2010-05-28 No data No data

Documents

Name Date
Withdrawal 2010-05-28
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-02-08
ANNUAL REPORT 2007-01-18
Foreign Profit 2006-05-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State