Search icon

THE INTERNATIONAL CHAMBER OF JUSTICE INC.

Company Details

Entity Name: THE INTERNATIONAL CHAMBER OF JUSTICE INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 09 Mar 2009 (16 years ago)
Date of dissolution: 25 Aug 2011 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Aug 2011 (13 years ago)
Document Number: N09000002367
FEI/EIN Number 27-2019793
Address: 65 REV. DR. MARTIN LUTHER KING JR AVE #2, ST AUGUSTINE, FL 32084 UN
Mail Address: 82 KINGS FERRY WAY, ST AUGUSTINE, FL 32084 UN
Place of Formation: FLORIDA

Agent

Name Role Address
JOLLEY, ROGER G Agent 82 KINGS FERRY WAY, ST AUGUSTINE, FL 32084

Secretary

Name Role Address
SILVERIO, DAWN M Secretary P.O. BOX 4293, ST AUGUSTINE, FL 32085 UN

Director

Name Role Address
JOLLEY, ROGER G Director 82 KINGS FERRY WAY, ST AUGUSTINE, FL 32084 UN
SANDERSON, JOHN Director 2963 GRAY JAY DR, ST AUGUSTINE, FL 32084 UN
SILVERIO, DAWN M Director P.O. BOX 4293, ST AUGUSTINE, FL 32085 UN
TERHORST, KEVIN Director 82 KINGS FERRY WAY, ST AUGUSTINE, FL 32084 UN
BENJAMIN, PLAYTHELL Director 555 EDGECOMBE AVE 9A, NY, NY 10032 UN

President

Name Role Address
JOLLEY, ROGER G President 82 KINGS FERRY WAY, ST AUGUSTINE, FL 32084 UN

Treasurer

Name Role Address
SANDERSON, JOHN Treasurer 2963 GRAY JAY DR, ST AUGUSTINE, FL 32084 UN

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000041154 SMOOTH MOVES (NEVER LABOR POOL) MOVING HELP EXPIRED 2011-04-27 2016-12-31 No data 82 KINGS FERRY WAY, ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-08-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-24 65 REV. DR. MARTIN LUTHER KING JR AVE #2, ST AUGUSTINE, FL 32084 UN No data
CHANGE OF MAILING ADDRESS 2011-04-24 65 REV. DR. MARTIN LUTHER KING JR AVE #2, ST AUGUSTINE, FL 32084 UN No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 82 KINGS FERRY WAY, ST AUGUSTINE, FL 32084 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2011-08-25
ANNUAL REPORT 2011-04-24
ANNUAL REPORT 2010-04-30
Domestic Non-Profit 2009-03-09

Date of last update: 25 Jan 2025

Sources: Florida Department of State