Search icon

CJ SERVICES, INC.

Company Details

Entity Name: CJ SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 24 Oct 1996 (28 years ago)
Date of dissolution: 19 Aug 1998 (27 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 19 Aug 1998 (27 years ago)
Document Number: F96000005557
FEI/EIN Number 650704390
Address: P.O. BOX 770222, NAPLES, FL, 34108, US
Mail Address: P.O. BOX 770222, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: DELAWARE

Chairman

Name Role Address
DVORAK CATHERINE G Chairman 1090 EGRET'S WALK CIRCLE #202, NAPLES, FL, 34108

President

Name Role Address
DVORAK CATHERINE G President 1090 EGRET'S WALK CIRCLE #202, NAPLES, FL, 34108

Secretary

Name Role Address
DVORAK CATHERINE G Secretary 1090 EGRET'S WALK CIRCLE #202, NAPLES, FL, 34108

CVT

Name Role Address
HILDEBRAND JANET G CVT 6018 GLEN ABBEY DR., GLEN ALLEN, VA, 23060

Events

Event Type Filed Date Value Description
WITHDRAWAL 1998-08-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-02-20 P.O. BOX 770222, NAPLES, FL 34108 No data
CHANGE OF MAILING ADDRESS 1998-02-20 P.O. BOX 770222, NAPLES, FL 34108 No data
NAME CHANGE AMENDMENT 1997-09-05 CJ SERVICES, INC. No data

Documents

Name Date
Withdrawal 1998-08-19
ANNUAL REPORT 1998-02-20
NAME CHANGE 1997-09-05
ANNUAL REPORT 1997-05-05
DOCUMENTS PRIOR TO 1997 1996-10-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State