Search icon

CJS AUTOMOTIVE, INC.

Company Details

Entity Name: CJS AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jun 2001 (24 years ago)
Date of dissolution: 13 Jul 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jul 2016 (9 years ago)
Document Number: P01000063259
FEI/EIN Number 593729005
Address: 1319 Kurume Ct., ORLANDO, FL, 32818, US
Mail Address: 1319 Kurume Ct, ORLANDO, FL, 32818, US
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1437298635 2007-02-05 2020-08-22 7276 NARCOOSSEE RD, ORLANDO, FL, 328225534, US 7276 NARCOOSSEE RD, ORLANDO, FL, 328225534, US

Contacts

Phone +1 407-281-8369
Fax 4072810235

Authorized person

Name MR. JOSEPH F BOBALIK JR.
Role PRESIDENT
Phone 4072810235

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary Yes

Agent

Name Role Address
BOBALIK JOE Agent 1319 Kurume Ct., ORLANDO, FL, 32818

President

Name Role Address
BOBALIK JOE President 1319 Kurume Ct., ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-07-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 1319 Kurume Ct., ORLANDO, FL 32818 No data
CHANGE OF MAILING ADDRESS 2016-04-29 1319 Kurume Ct., ORLANDO, FL 32818 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-25 1319 Kurume Ct., ORLANDO, FL 32818 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-07-13
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-05-23
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-24
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-03-31

Date of last update: 03 Feb 2025

Sources: Florida Department of State