Search icon

C.J. ENVIRONMENTAL SERVICES, INC.

Company Details

Entity Name: C.J. ENVIRONMENTAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 May 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Dec 2010 (14 years ago)
Document Number: P09000045980
FEI/EIN Number 270256647
Address: 102 Bee Street, Tavernier, FL, 33070, US
Mail Address: 6478 GALWAY DRIVE, CLARKSVILLE, MD, 21029
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
STONE WILLIAM C. Agent 102 Bee Street, Tavernier, FL, 33070

President

Name Role Address
STONE WILLIAM C. President 6478 GALWAY DRIVE, CLARKSVILLE, MD, 21029

Secretary

Name Role Address
STONE WILLIAM C. Secretary 6478 GALWAY DRIVE, CLARKSVILLE, MD, 21029

Treasurer

Name Role Address
STONE WILLIAM C. Treasurer 6478 GALWAY DRIVE, CLARKSVILLE, MD, 21029

Director

Name Role Address
STONE WILLIAM C. Director 6478 GALWAY DRIVE, CLARKSVILLE, MD, 21029

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-31 STONE, WILLIAM C. No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 102 Bee Street, Tavernier, FL 33070 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 102 Bee Street, Tavernier, FL 33070 No data
CHANGE OF MAILING ADDRESS 2012-01-07 102 Bee Street, Tavernier, FL 33070 No data
REINSTATEMENT 2010-12-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State