Search icon

CTJC, INC.

Company Details

Entity Name: CTJC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Dec 2005 (19 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: P05000167665
Address: 4122 NW 79TH AVENUE, CORAL SPRINGS, FL, 33065
Mail Address: 4122 NW 79TH AVENUE, CORAL SPRINGS, FL, 33065
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LUZIM RONALD A Agent 9900 WEST SAMPLE ROAD, SUITE 400, CORAL SPRINGS, FL, 33065

President

Name Role Address
YOUNG COLIN F President 4122 NW 79TH AVENUE, CORAL SPRINGS, FL, 33065

Director

Name Role Address
YOUNG COLIN F Director 4122 NW 79TH AVENUE, CORAL SPRINGS, FL, 33065
YOUNG TAMEAKA Director 4122 NW 79TH AVENUE, CORAL SPRINGS, FL, 33065

Vice President

Name Role Address
YOUNG TAMEAKA Vice President 4122 NW 79TH AVENUE, CORAL SPRINGS, FL, 33065

Secretary

Name Role Address
YOUNG TAMEAKA Secretary 4122 NW 79TH AVENUE, CORAL SPRINGS, FL, 33065

Treasurer

Name Role Address
YOUNG TAMEAKA Treasurer 4122 NW 79TH AVENUE, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000282199 ACTIVE 1000000037547 21107 01005 2006-11-21 2026-12-06 $ 6,188.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
Domestic Profit 2005-12-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State