Entity Name: | C. JAMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Feb 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P06000019275 |
FEI/EIN Number | 204271005 |
Address: | 75 ALTERA COURT, KISSIMMEE, FL, 34758, US |
Mail Address: | 75 ALTERA COURT, KISSIMMEE, FL, 34758, US |
ZIP code: | 34758 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BASSO ROCCO | Agent | 604 JOHNS LANDING WAY, OAKLAND, FL, 34787 |
Name | Role | Address |
---|---|---|
JAMES CLAUDE | President | 75 ALTERA COURT, KISSIMMEE, FL, 34758 |
Name | Role | Address |
---|---|---|
DETERVILLE MICHAEL | Vice President | 550 S. JOHN YOUNG PARKWAY #7, ORLANDO, FL, 32805 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CANCEL ADM DISS/REV | 2007-10-07 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
AMENDMENT | 2006-09-18 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000388071 | LAPSED | 09-024-D4 | LEON | 2010-03-09 | 2015-03-09 | $8,889.16 | DFS, DIVISION OF WORKERS� COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-03-30 |
ANNUAL REPORT | 2008-04-30 |
REINSTATEMENT | 2007-10-07 |
Amendment | 2006-09-18 |
Domestic Profit | 2006-02-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State