Search icon

NUJAC ENTERPRISE CORP

Company Details

Entity Name: NUJAC ENTERPRISE CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Mar 2019 (6 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P19000020282
FEI/EIN Number N/A
Address: 5800 BEACH BLVD, SUITE 203-152, JACKSONVILLE, FL 32207
Mail Address: 5800 BEACH BLVD, SUITE 203-152, JACKSONVILLE, FL 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
GUILLORY, CHANEL J Agent 5800 BEACH BLVD, SUITE 203-152, JACKSONVILLE, FL 32207

President

Name Role Address
GUILLORY, CHANEL J President 5800 BEACH BLVD SUITE 203-152, JACKSONVILLE, FL 32207

Director

Name Role Address
GUILLORY, NICHOLAS Director 5800 BEACH BLVD SUITE 203-152, JACKSONVILLE, FL 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000022229 DIVERSIFIED ACTIVE 2020-02-19 2025-12-31 No data 5800 BEACH BLVD, STE 203-152, JACKSONVILLE, FL, 32207
G19000063020 CHA COSMETICS EXPIRED 2019-05-30 2024-12-31 No data 5800 BEACH BLVD, SUITE 203-152, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000609477 ACTIVE 1000001012097 DUVAL 2024-09-13 2044-09-18 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J24000609485 ACTIVE 1000001012098 DUVAL 2024-09-13 2044-09-18 $ 20,127.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000521397 ACTIVE 1000000903217 DUVAL 2021-10-06 2041-10-13 $ 5,548.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2020-09-17
Domestic Profit 2019-03-04

Date of last update: 16 Feb 2025

Sources: Florida Department of State