Entity Name: | SJ PRODUCTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Aug 2001 (23 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | P01000082350 |
FEI/EIN Number | 593744365 |
Address: | 7135 STATE RD 52, #201, HUDSON, FL, 34667 |
Mail Address: | 7135 STATE RD 52, #201, HUDSON, FL, 34667 |
ZIP code: | 34667 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SKATZKA SUSAN S | Agent | 11531 BALMY BREEZE LN, PORT RICHEY, FL, 34668 |
Name | Role | Address |
---|---|---|
SKATZKA SUSAN S | President | 11531 BALMY BREEZE LN, PORT RICHEY, FL, 34668 |
Name | Role | Address |
---|---|---|
SKATZKA SUSAN S | Director | 11531 BALMY BREEZE LN, PORT RICHEY, FL, 34668 |
SKATZKA JAMES E | Director | 11531 BALMY BREEZE LN, PORT RICHEY, FL, 34668 |
Name | Role | Address |
---|---|---|
SKATZKA JAMES E | Vice President | 11531 BALMY BREEZE LN, PORT RICHEY, FL, 34668 |
Name | Role | Address |
---|---|---|
SKATZKA JAMES E | Secretary | 11531 BALMY BREEZE LN, PORT RICHEY, FL, 34668 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-28 | 7135 STATE RD 52, #201, HUDSON, FL 34667 | No data |
CHANGE OF MAILING ADDRESS | 2004-04-28 | 7135 STATE RD 52, #201, HUDSON, FL 34667 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-04-28 |
ANNUAL REPORT | 2003-05-21 |
ANNUAL REPORT | 2002-04-30 |
Domestic Profit | 2001-08-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State