Search icon

CJMEG ENTERPRISES INC.

Company Details

Entity Name: CJMEG ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 May 2015 (10 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P15000043424
Address: 2366 HARBOR TOWN DR, KISSIMMEE, FL, 34744
Mail Address: 2366 HARBOR TOWN DR, KISSIMMEE, FL, 34744, UN
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
MERTUNE GREVENER Agent 2577 EAGLE BAY BLVD, KISSIMMEE, FL, 34743

President

Name Role Address
MERTUNE GREVENER President 2577 EAGLE BAY BLVD, KISSIMMEE, FL, 34743

Treasurer

Name Role Address
MERTUNE GREVENER Treasurer 2577 EAGLE BAY BLVD, KISSIMMEE, FL, 34743

Vice President

Name Role Address
MERTUNE EDNEL Vice President 2366 HARBOR TOWN DR, KISSIMMEE, FL, 34744
SAINT JULIEN JAMESLY Vice President 2577 EAGLE BAY BLVD, KISSIMMEE, FL, 34743
JANVIER JEAN C Vice President 810 RAVENS CIR APT 106, ALTAMONTE SPRING, FL, 32714
GILLES MACKENSON Vice President 22931 SW 88 PLACE APT 203, MIAMI, FL, 33190

Secretary

Name Role Address
SAINT JULIEN JAMESLY Secretary 2577 EAGLE BAY BLVD, KISSIMMEE, FL, 34743

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
NAME CHANGE AMENDMENT 2015-06-29 CJMEG ENTERPRISES INC. No data

Documents

Name Date
Name Change 2015-06-29
Domestic Profit 2015-05-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State