Search icon

CJ APPLE SAUCE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CJ APPLE SAUCE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 08 Oct 1997 (28 years ago)
Date of dissolution: 29 Oct 2015 (10 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 Oct 2015 (10 years ago)
Document Number: F97000005271
FEI/EIN Number 611223065
Address: 741 CENTRE VIEW BLVD., SUITE 100, CRESTVIEW HILLS, KY, 41017
Mail Address: 741 CENTRE VIEW BLVD., SUITE 100, CRESTVIEW HILLS, KY, 41017
Place of Formation: KENTUCKY

Key Officers & Management

Name Role Address
SMITH W C President 741 CENTRE VIEW BLVD., SUITE 100, CRESTVIEW HILLS, KY, 41017
SMITH W C Director 741 CENTRE VIEW BLVD., SUITE 100, CRESTVIEW HILLS, KY, 41017
SMITH W C Treasurer 741 CENTRE VIEW BLVD., SUITE 100, CRESTVIEW HILLS, KY, 41017
CORTNER SCOTT A President 741 CENTRE VIEW BLVD., CRESTVIEW HILLS, KY, 41017
CONOVER JAMES M Vice President 741 CENTRE VIEW BLVD., SUITE 100, CRESTVIEW HILLS, KY, 41017
CORTNER SCOTT A Vice President 741 CENTRE VIEW BLVD., CRESTVIEW HILLS, KY, 41017

Events

Event Type Filed Date Value Description
WITHDRAWAL 2015-10-29 - -
REGISTERED AGENT CHANGED 2015-10-29 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 1999-05-10 741 CENTRE VIEW BLVD., SUITE 100, CRESTVIEW HILLS, KY 41017 -
CHANGE OF MAILING ADDRESS 1999-05-10 741 CENTRE VIEW BLVD., SUITE 100, CRESTVIEW HILLS, KY 41017 -

Documents

Name Date
Withdrawal 2015-10-29
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-02-09
ANNUAL REPORT 2010-03-05
ANNUAL REPORT 2009-01-05
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-01-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State