Search icon

CEJKA SERVICES, INC.

Company Details

Entity Name: CEJKA SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 May 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2021 (3 years ago)
Document Number: P02000052839
FEI/EIN Number 020601118
Address: 500 28TH STREET N, ST. PETERSBURG, FL, 33713, US
Mail Address: 500 28TH STREET N, ST. PETERSBURG, FL, 33713, US
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
CEJKA LIBOR Agent 500 28TH STREET N, ST. PETERSBURG, FL, 33713

President

Name Role Address
CEJKA LIBOR President 500 28TH ST. N., SAINT PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-04 No data No data
REGISTERED AGENT NAME CHANGED 2021-10-04 CEJKA, LIBOR No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
AMENDMENT 2011-05-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-09 500 28TH STREET N, ST. PETERSBURG, FL 33713 No data
CHANGE OF MAILING ADDRESS 2011-03-09 500 28TH STREET N, ST. PETERSBURG, FL 33713 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000703150 TERMINATED 1000000383230 PINELLAS 2012-10-15 2032-10-17 $ 766.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Court Cases

Title Case Number Docket Date Status
Terry Van Themsche, Appellant(s) v. Pavol Banian, Cejka Services, USAA General Indemnity Company and Granada Insurance Company, Appellee(s). 2D2024-1929 2024-08-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
18-CA-6014

Parties

Name Terry Van Themsche
Role Appellant
Status Active
Representations Jason Mulholland
Name Pavol Banian
Role Appellee
Status Active
Representations Ronald Lee Kammer
Name CEJKA SERVICES, INC.
Role Appellee
Status Active
Representations Ronald Lee Kammer
Name USAA GENERAL INDEMNITY COMPANY
Role Appellee
Status Active
Representations Ronald Lee Kammer
Name GRANADA INSURANCE COMPANY
Role Appellee
Status Active
Representations Ronald Lee Kammer
Name Hon. George Mark Jirotka
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Terry Van Themsche
Docket Date 2024-11-06
Type Record
Subtype Record on Appeal Redacted
Description 797 PAGES
On Behalf Of Pinellas Clerk
Docket Date 2024-10-31
Type Misc. Events
Subtype Certificate
Description CERTIFICATE OF THE CLERK
On Behalf Of Pinellas Clerk
Docket Date 2024-10-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 DAYS - IB DUE ON 11/25/24
On Behalf Of Terry Van Themsche
Docket Date 2024-09-16
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Pinellas Clerk
Docket Date 2024-09-05
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Pinellas Clerk
Docket Date 2024-08-27
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Terry Van Themsche
View View File
Docket Date 2024-08-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Terry Van Themsche
Docket Date 2024-08-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-16
Type Notice
Subtype Notice of Appeal
Description W/ ORDER APPEALED
On Behalf Of Terry Van Themsche
Docket Date 2024-11-21
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
View View File
Docket Date 2024-08-16
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-02
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State