Search icon

CJ'S REMODELING & REPAIR, INC.

Company Details

Entity Name: CJ'S REMODELING & REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Nov 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2021 (3 years ago)
Document Number: P10000093934
FEI/EIN Number 273898556
Address: 5028 72ND ST E, BRADENTON, FL, 34203, US
Mail Address: 5028 72nd st E, bradenton, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
ARCO CESAR J Agent 5028 72nd St E, Bradenton, FL, 34203

President

Name Role Address
ARCO CESAR J President 5028 72ND ST E, BRADENTON, FL, 34203

Treasurer

Name Role Address
ARCO CESAR J Treasurer 5028 72ND ST E, BRADENTON, FL, 34203

Secretary

Name Role Address
ARCO CESAR J Secretary 5028 72ND ST E, BRADENTON, FL, 34203

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000019151 CJ'S HAULING INC ACTIVE 2020-02-11 2025-12-31 No data 1520 N POMPANO AVE, SARASOTA, FL, 34237
G20000019168 CJ'S HAULING, INC. ACTIVE 2020-02-11 2025-12-31 No data 5028 72ND ST E, BRADENTON, FL, 34203
G12000002008 CJ'S HANDYMAN SERVICE, INC. ACTIVE 2012-01-06 2027-12-31 No data 5028 72ND ST E, BRADENTON, FL, 34203, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-10-03 5028 72nd St E, Bradenton, FL 34203 No data
REINSTATEMENT 2021-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-28 5028 72ND ST E, BRADENTON, FL 34203 No data
CHANGE OF MAILING ADDRESS 2020-09-25 5028 72ND ST E, BRADENTON, FL 34203 No data
REINSTATEMENT 2020-02-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
AMENDMENT 2018-10-19 No data No data
AMENDMENT 2018-09-06 No data No data
AMENDMENT 2016-08-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-07-15
REINSTATEMENT 2021-10-03
REINSTATEMENT 2020-02-08
Amendment 2018-10-19
Amendment 2018-09-06
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-08
Amendment 2016-08-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State