Search icon

CJK PROPERTY MANAGEMENT, INC.

Company Details

Entity Name: CJK PROPERTY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Dec 2015 (9 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P15000100064
FEI/EIN Number 81-1180433
Address: 2462 DIANNE DRIVE, COCOA, FL, 32926, UN
Mail Address: 350 5th Ave - 41st Flr, New York, Ne, 10118, UN
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
WALKER GREGG SR. Agent 2462 DIANNE DRIVE, COCOA, FL, 32926

President

Name Role Address
WALKER GREGG SR. President 2462 DIANNE DRIVE, COCOA, 32926

Chief Executive Officer

Name Role Address
WALKER GREGG SR. Chief Executive Officer 2462 DIANNE DRIVE, COCOA, 32926

Secretary

Name Role Address
WALKER GREGG SR. Secretary 2462 DIANNE DRIVE, COCOA, 32926

Treasurer

Name Role Address
Hollinshead Zachary SR. Treasurer 350 5th Ave - 41st Flr, New York, Ne, 10118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2017-01-12 No data No data
CHANGE OF MAILING ADDRESS 2017-01-12 2462 DIANNE DRIVE, COCOA, FL 32926 UN No data
REGISTERED AGENT NAME CHANGED 2017-01-12 WALKER, GREGG, SR. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000537058 TERMINATED 1000000836460 BREVARD 2019-08-05 2029-08-07 $ 332.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-01-12
Domestic Profit 2015-12-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State