Entity Name: | 8058323 NEW JERSEY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 29 Oct 2009 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2010 (14 years ago) |
Document Number: | F09000004269 |
FEI/EIN Number | 42-1769122 |
Address: | 3A Gateway Blvd., Pedricktown, NJ, 08067, US |
Mail Address: | 3A Gateway Blvd., Pedricktown, NJ, 08067, US |
Place of Formation: | NEW JERSEY |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
Wiese Willie | Director | 3A Gateway Blvd., Pedricktown, NJ, 08067 |
Conley Peter | Director | 3A Gateway Blvd., Pedricktown, NJ, 08067 |
MACRURY COLL | Director | 3A Gateway Blvd., Pedricktown, NJ, 08067 |
Name | Role | Address |
---|---|---|
O'Hara Shane | Chief Executive Officer | 3A Gateway Blvd., Pedricktown, NJ, 08067 |
Name | Role | Address |
---|---|---|
GAUDIO ROBERT | Vice President | 3A Gateway Blvd., Pedricktown, NJ, 08067 |
Name | Role | Address |
---|---|---|
GAUDIO ROBERT | President | 3A Gateway Blvd., Pedricktown, NJ, 08067 |
Name | Role | Address |
---|---|---|
GAUDIO ROBERT | Secretary | 3A Gateway Blvd., Pedricktown, NJ, 08067 |
Name | Role | Address |
---|---|---|
GAUDIO ROBERT | Treasurer | 3A Gateway Blvd., Pedricktown, NJ, 08067 |
Name | Role | Address |
---|---|---|
BURT TREVOR | Chairman | 3A Gateway Blvd., Pedricktown, NJ, 08067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-05 | 3A Gateway Blvd., Pedricktown, NJ 08067 | No data |
CHANGE OF MAILING ADDRESS | 2020-02-05 | 3A Gateway Blvd., Pedricktown, NJ 08067 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
REINSTATEMENT | 2010-10-19 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State