CEJ TECH, INC. - Florida Company Profile

Entity Name: | CEJ TECH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 26 Feb 2009 (16 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | F09000000787 |
FEI/EIN Number | 208924881 |
Address: | 15510 MOUSER HILL RD, LOUISVILLE, KY, 40299 |
Mail Address: | 15510 MOUSER HILL RD, LOUISVILLE, KY, 40299 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MOUSER ELLEN | President | 15510 MOUSER HILL RD, LOUISVILLE, KY, 40299 |
MCREYNOLDS JENNIFER | Vice President | 5603 BRADBE MEADOWS WAY, FISHERVILLE, KY, 40023 |
JUDGE CONNIE | Secretary | 2149 WINSTON AVE, LOUISVILLE, KY, 40205 |
JUDGE CONNIE | Treasurer | 2149 WINSTON AVE, LOUISVILLE, KY, 40205 |
PAT LUDWIG | Agent | 27161 BAREFOOT LANE, BONITA SPRINGS, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2010-10-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-10-21 | PAT LUDWIG | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-10-21 | 27161 BAREFOOT LANE, BONITA SPRINGS, FL 34135 | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-03-26 |
ANNUAL REPORT | 2012-06-11 |
ANNUAL REPORT | 2011-01-09 |
REINSTATEMENT | 2010-10-21 |
Foreign Profit | 2009-02-26 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State