Entity Name: | AMERICAN CRIMINAL JUSTICE SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 08 Dec 1998 (26 years ago) |
Date of dissolution: | 22 Sep 2000 (24 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (24 years ago) |
Document Number: | F98000006676 |
FEI/EIN Number | 043399587 |
Address: | 14 BEACON STREET, SUITE 510, BOSTON, MA, 02108 |
Mail Address: | 14 BEACON STREET, SUITE 510, BOSTON, MA, 02108 |
Place of Formation: | MASSACHUSETTS |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
VALLE STEPHEN K | President | 7 AUBURNDALE ROAD, MARBLEHEAD, MA, 01945 |
Name | Role | Address |
---|---|---|
VALLE STEPHEN K | Director | 7 AUBURNDALE ROAD, MARBLEHEAD, MA, 01945 |
NAVIN DAVID B | Director | 106 FARNSWORTH AVENUE, ATHOL, MA, 01331 |
HILLIS DAVID W | Director | 507 BROWNING LANE, WORCESTER, MA, 01609 |
Name | Role | Address |
---|---|---|
NAVIN DAVID B | Treasurer | 106 FARNSWORTH AVENUE, ATHOL, MA, 01331 |
Name | Role | Address |
---|---|---|
SCOTT LOIS M | CLRK | 32 AIRPORT RD, NORTH GRAFTON, MA, 01536 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1999-04-05 |
Foreign Profit | 1998-12-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State