Search icon

C&J WELL SERVICES, INC.

Company Details

Entity Name: C&J WELL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 07 Mar 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: F13000001033
FEI/EIN Number 202535684
Address: 3990 ROGERDALE, HOUSTON, TX, 77067
Mail Address: 3990 ROGERDALE, HOUSTON, TX, 77067
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Executive Officer

Name Role Address
Gawick Donald J Chief Executive Officer 3990 Rogerdale, Houston, TX, 77042

Chief Financial Officer

Name Role Address
van Gaalen Jan Kees Chief Financial Officer 3990 Rogerdale, Houston, TX, 77042

Treasurer

Name Role Address
GALVAN MIKE Treasurer 3990 Rogerdale, HOUSTON, TX, 77042

Exec

Name Role Address
Hunter Danielle Exec 3990 Rogerdale, Houston, TX, 77042

President

Name Role Address
Keppler Edward President 3990 Rogerdale, HOUSTON, TX, 77042

Vice President

Name Role Address
Murray Robin J Vice President 3990 ROGERDALE, Houston, TX, 77042

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000075198 C&J ENERGY SERVICES EXPIRED 2015-07-20 2020-12-31 No data 3990 ROGERDALE ROAD, HOUSTON, TX, 77042

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2019-12-20 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2019-12-20 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2015-06-24 3990 ROGERDALE, HOUSTON, TX 77067 No data
CHANGE OF MAILING ADDRESS 2015-06-24 3990 ROGERDALE, HOUSTON, TX 77067 No data
NAME CHANGE AMENDMENT 2015-04-23 C&J WELL SERVICES, INC. No data

Documents

Name Date
Reg. Agent Change 2019-12-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-01
Reg. Agent Change 2015-06-24
ANNUAL REPORT 2015-05-01
Name Change 2015-04-23
ANNUAL REPORT 2014-04-12
Foreign Profit 2013-03-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State