Search icon

CSJO INC.

Company Details

Entity Name: CSJO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Aug 2010 (14 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P10000067429
Address: 927 E. BLOOMINGDALE AVENUE, BRANDON,, FL, 33511, US
Mail Address: 927 E. BLOOMINGDALE AVENUE, BRANDON,, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
RICHARD M. ROCHA, P.A. Agent

President

Name Role Address
JONATHAN CHARLIE President 11208 LEPRECHAUN DRIVE, RIVERVIEW, FL, 33569

Vice President

Name Role Address
OBEDZINSKI SHANE Vice President 210 HIDDEN LAKE DR., BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000711453 TERMINATED 1000000683571 HILLSBOROU 2015-06-22 2035-06-25 $ 3,321.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000783414 TERMINATED 1000000636210 HILLSBOROU 2014-06-30 2034-07-03 $ 1,615.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000489554 TERMINATED 1000000226635 HILLSBOROU 2011-07-20 2031-08-03 $ 3,431.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000489570 TERMINATED 1000000226637 HILLSBOROU 2011-07-20 2021-08-03 $ 702.18 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 2010-08-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State