Search icon

C.J. SEITZ, INC.

Company Details

Entity Name: C.J. SEITZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Jun 2006 (19 years ago)
Date of dissolution: 20 Jul 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jul 2016 (9 years ago)
Document Number: P06000082750
FEI/EIN Number 205145723
Address: 24427 Cortez Blvd., Brooksville, FL, 34601, US
Mail Address: 24427 Cortez Blvd., Brooksville, FL, 34601, US
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

PRS

Name Role Address
SEITZ CRAIG J PRS 24427 Cortez Blvd., Brooksville, FL, 34601

Vice President

Name Role Address
SEITZ STACY K Vice President 24427 Cortez Blvd., Brooksville, FL, 34601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000073811 MATRIX INET MARKETING EXPIRED 2014-07-16 2019-12-31 No data 2038 WALLACE BLVD., HOLIDAY, FL, 34691
G13000072011 FLORIDA PRO SEAL EXPIRED 2013-07-18 2018-12-31 No data 2038 WALLACE BLVD., HOLIDAY, FL, 34691
G12000082715 WELD BUILT TRAILERS EXPIRED 2012-08-21 2017-12-31 No data 2038 WALLACE BLVD., HOLIDAY, FL, 34691

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-07-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-16 24427 Cortez Blvd., Brooksville, FL 34601 No data
CHANGE OF MAILING ADDRESS 2016-02-16 24427 Cortez Blvd., Brooksville, FL 34601 No data

Documents

Name Date
Voluntary Dissolution 2016-07-20
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-09-25
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-01-30
ANNUAL REPORT 2008-02-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State