CJ APPLE SAUCE, INC. - Florida Company Profile

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 |
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 |
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 | - |
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 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State