Entity Name: | CJ'S HOME IMPROVEMENTS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Jan 2006 (19 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P06000010329 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 1299 SW 13TH PLACE, BOCA RATON, FL, 33486 |
Mail Address: | 1299 SW 13TH PLACE, BOCA RATON, FL, 33486 |
ZIP code: | 33486 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCORMICK BRIAN F | Agent | 1299 SW 13TH PLACE, BOCA RATON, FL, 33486 |
Name | Role | Address |
---|---|---|
MCCORMICK BRIAN F | President | 1299 SW 13TH PLACE, BOCA RATON, FL, 33486 |
Name | Role | Address |
---|---|---|
MCCORMICK BRIAN F | Director | 1299 SW 13TH PLACE, BOCA RATON, FL, 33486 |
Name | Role | Address |
---|---|---|
MCCORMICK BRIAN F | Secretary | 1299 SW 13TH PLACE, BOCA RATON, FL, 33486 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2007-04-27 | MCCORMICK, BRIAN FMR. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-04-21 |
ANNUAL REPORT | 2009-07-13 |
ANNUAL REPORT | 2008-04-26 |
ANNUAL REPORT | 2007-04-27 |
Domestic Profit | 2006-01-20 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State