Search icon

CDJ'S AUTO SALES INC

Company Details

Entity Name: CDJ'S AUTO SALES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Nov 2009 (15 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P09000094551
FEI/EIN Number 320295297
Address: 8923 103RD ST, JACKSONVILLE, FL, 32210
Mail Address: 8923 103RD ST, JACKSONVILLE, FL, 32210
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
CARBONELL CARMEN B Agent 6178 TOWNSEND RD, JACKSONVILLE, FL, 32244

President

Name Role Address
CARBONELL CARMEN B President 6178-2 TOWNSEND RD, JACKSONVILLE, FL, 32244

Vice President

Name Role Address
CARBONELL DIONISIO Vice President 6178-2 TOWNSEND RD, JACKSONVILLE, FL, 32244

Secretary

Name Role Address
CARBONELL JENNIFER A Secretary 6178-2 TOWNSEND RD, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-06-15 8923 103RD ST, JACKSONVILLE, FL 32210 No data
CHANGE OF MAILING ADDRESS 2012-06-15 8923 103RD ST, JACKSONVILLE, FL 32210 No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-28 6178 TOWNSEND RD, 2, JACKSONVILLE, FL 32244 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001107680 TERMINATED 1000000515471 DUVAL 2013-06-03 2033-06-12 $ 8,060.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-04-26
Domestic Profit 2009-11-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State