Search icon

CJ AQUATICS INC.

Company Details

Entity Name: CJ AQUATICS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Apr 2009 (16 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: P09000034486
Address: 6414 EUREKA SPRINGS ROAD, TAMPA, FL, 33610
Mail Address: 6414 EUREKA SPRINGS ROAD, TAMPA, FL, 33610
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
GRAHAM CHRISTOPHER A Agent 6414 EUREKA SPRINGS ROAD, TAMPA, FL, 33610

President

Name Role Address
GRAHAM CHRISTOPHER A President 8632 91ST STREET NORTH, LARGO, FL, 33777

Vice President

Name Role Address
GRAHAM JAYME L Vice President 8632 91ST STREET NORTH, LARGO, FL, 33777

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000671250 ACTIVE 1000000234958 HILLSBOROU 2011-09-28 2031-10-12 $ 1,203.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J11000671268 LAPSED 1000000234959 HILLSBOROU 2011-09-28 2021-10-12 $ 1,647.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J10000594231 ACTIVE 1000000172576 HILLSBOROU 2010-05-11 2030-05-19 $ 1,112.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Domestic Profit 2009-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State