Search icon

C J GROCERY INC.

Company Details

Entity Name: C J GROCERY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Aug 2018 (6 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P18000071760
FEI/EIN Number 83-1655313
Address: 1390 SW 12TH AVE, POMPANO BEACH, FL, 33069, US
Mail Address: 1390 SW 12TH AVE, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DUNCANSON LISA L Agent 1390 SW 12TH AVE, POMPANO BEACH, FL, 33069

President

Name Role Address
FIELDS CHARLES A President 1390 SW 12TH AVE, POMPANO BEACH, FL, 33069

Vice President

Name Role Address
DUNCANSON LISA L Vice President 1390 SW 12TH AVE, POMPANO BEACH, FL, 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000015724 KRISPY KRUNCHY CHICKEN ACTIVE 2020-02-03 2025-12-31 No data 1390 NW 12TH AVE, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-13 1390 SW 12TH AVE, POMPANO BEACH, FL 33069 No data
CHANGE OF MAILING ADDRESS 2020-04-13 1390 SW 12TH AVE, POMPANO BEACH, FL 33069 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-13 1390 SW 12TH AVE, POMPANO BEACH, FL 33069 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000335927 ACTIVE 1000000958623 BROWARD 2023-07-11 2043-07-19 $ 74,079.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-05-01
Domestic Profit 2018-08-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State