Search icon

CJC SERVICES CORPORATION

Company Details

Entity Name: CJC SERVICES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 20 Jan 1995 (30 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: N95000000276
FEI/EIN Number 59-3291517
Address: 300 Parker-Knight Road, Midway, FL 32343
Mail Address: P O Box 913, Gadsden, AL 35902
ZIP code: 32343
County: Gadsden
Place of Formation: FLORIDA

Agent

Name Role Address
Stewart, Darryl Agent 2510 N Monroe Street, Suite F, Tallahassee, FL 32303

President

Name Role Address
WHITESIDE-CURRY, C President 1123 BROWNING DRIVE, TALLAHASSEE, FL 32308

Chief Executive Officer

Name Role Address
WHITESIDE-CURRY, C Chief Executive Officer 1123 BROWNING DRIVE, TALLAHASSEE, FL 32308

Vice President

Name Role Address
CURRY, CRYST'N JOI Vice President 1123 BROWNING DRIVE, TALLAHASSEE, FL 32308

Director

Name Role Address
SCOTT, A.L. Director 328 W. HARRISON ST., TALLAHASSEE, FL 32301
Drake, Elbert L Director 575 Shady Lane, Hazel Green, AL 35750
WHITESIDE, CHARLES Director P O Box 5522, Evanston, IL 60204
UPCHURCH-SCOTT, TERRI Director 1123 BROWNING DRIVE, TALLAHASSEE, FL 32308
BROWN, KENNETH Director 6 E. WILKERSON AVENUE, GADSDEN, AL 35903
SMITH, DELMA Director 105 PARK STREET, GADSDEN, AL 35903
WEATHERS, KATHERINE Director 7906 SEVILLE DRIVE, HUNTSVILLE, AL 35810
MILLER, CHARLES, SR. Director 300 PARKER-KNIGHT ROAD, MIDWAY, FL 32343
JOHNSON, TRACY Director 1616 17TH AVENUE, N, NASHVILLE, TN 37208
JACKSON, DEHORICE Director 343 W STEWART STREET, DAYTON, OH 54717

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-09-07 300 Parker-Knight Road, Midway, FL 32343 No data
REGISTERED AGENT NAME CHANGED 2017-09-07 Stewart, Darryl No data
REGISTERED AGENT ADDRESS CHANGED 2017-09-07 2510 N Monroe Street, Suite F, Tallahassee, FL 32303 No data
CHANGE OF MAILING ADDRESS 2015-09-17 300 Parker-Knight Road, Midway, FL 32343 No data
AMENDMENT 1996-06-24 No data No data

Documents

Name Date
ANNUAL REPORT 2018-09-14
ANNUAL REPORT 2017-09-07
ANNUAL REPORT 2016-08-31
ANNUAL REPORT 2015-09-17
ANNUAL REPORT 2014-09-12
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State