Search icon

CJET AVIATION PARTS INC.

Company Details

Entity Name: CJET AVIATION PARTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Mar 2014 (11 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P14000019842
Address: 4699 N FEDERAL HWY, SUITE 109E, POMPANO BEACH, FL, 33064
Mail Address: 265 S FEDERAL HWY, SUITE #154, DEERFIELD BEACH, FL, 33441
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
ADR ACCOUNTING SERVICES CORP. Agent

President

Name Role Address
GIMENES CRISTIAN President 265 S FEDERAL HWY SUITE 154, DEERFIELD BEACH, FL, 33441

Director

Name Role Address
GIMENES CRISTIAN Director 265 S FEDERAL HWY SUITE 154, DEERFIELD BEACH, FL, 33441
VALENZUELA CRISTIAN M Director 5460 FOX HOLLOW DR., BOCA RATON, FL, 33486

Vice President

Name Role Address
VALENZUELA CRISTIAN M Vice President 5460 FOX HOLLOW DR., BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
AMENDMENT 2014-03-18 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000680447 ACTIVE 1000000798762 BROWARD 2018-09-26 2038-10-03 $ 1,290.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000428567 ACTIVE 1000000748704 BROWARD 2017-06-28 2037-07-27 $ 3,971.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
Amendment 2014-03-18
Domestic Profit 2014-03-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State