Search icon

CJ & TJ HAULING, INC.

Company Details

Entity Name: CJ & TJ HAULING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Nov 2002 (22 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P02000125974
FEI/EIN Number 141857968
Address: 6600 NORTHWEST 27TH AVENUE, STE W107, MIAMI, FL, 33147
Mail Address: 6600 NORTHWEST 27TH AVENUE, STE W107, MIAMI, FL, 33147
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

Director

Name Role Address
LENO CALVIN D Director 600 NW 27TH AVE STE 119, MIAMI, FL, 33147
LENO JAMES A Director 600 NW 27TH AVE STE 119, MIAMI, FL, 33147
LENO TERRY W Director 600 NW 27TH AVE STE 119, MIAMI, FL, 33147

President

Name Role Address
LENO CALVIN D President 600 NW 27TH AVE STE 119, MIAMI, FL, 33147

Vice President

Name Role Address
LENO JAMES A Vice President 600 NW 27TH AVE STE 119, MIAMI, FL, 33147
LENO TERRY W Vice President 600 NW 27TH AVE STE 119, MIAMI, FL, 33147

Treasurer

Name Role Address
LENO TERRY W Treasurer 600 NW 27TH AVE STE 119, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 6600 NORTHWEST 27TH AVENUE, STE W107, MIAMI, FL 33147 No data
CHANGE OF MAILING ADDRESS 2003-05-05 6600 NORTHWEST 27TH AVENUE, STE W107, MIAMI, FL 33147 No data
AMENDMENT 2002-12-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001323014 ACTIVE 1000000465005 MIAMI-DADE 2013-08-19 2033-09-05 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2003-05-05
Amendment 2002-12-26
Domestic Profit 2002-11-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State