Search icon

FJS PROPERTIES, INC.

Company Details

Entity Name: FJS PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 08 Oct 1992 (32 years ago)
Date of dissolution: 14 Dec 2005 (19 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 Dec 2005 (19 years ago)
Document Number: P40997
FEI/EIN Number 13-3254175
Address: 199 S. LOS ROBLES AVE., SUITE 200, PASADENA, CA 91101
Mail Address: 199 S. LOS ROBLES AVE., SUITE 200, PASADENA, CA 91101
Place of Formation: DELAWARE

Chairman

Name Role Address
KOHORST, W. ROBERT Chairman 199 S LOS ROBLES AVE., SUITE 200, PASADENA, CA 91101

Director

Name Role Address
KOHORST, W. ROBERT Director 199 S LOS ROBLES AVE., SUITE 200, PASADENA, CA 91101
LESSER, DAVID Director 199 S. LOS ROBLES AVE., #200, PASADENA, CA 91101
ANDERSON, JOHN Director 199 S. LOS ROBLES AVE., #200, PASADENA, CA 91101

President

Name Role Address
LESSER, DAVID President 199 S. LOS ROBLES AVE., #200, PASADENA, CA 91101

Secretary

Name Role Address
DAVIS, CHRISTOPHER K Secretary 199 S. LOS ROBLES AVE., #200, PASADENA, CA 91101

General Counsel

Name Role Address
DAVIS, CHRISTOPHER K General Counsel 199 S. LOS ROBLES AVE., #200, PASADENA, CA 91101

Chief Financial Officer

Name Role Address
WILKINSON, PETER Chief Financial Officer 155 N LAKE AVENUE #1000, PASADENA, CA 91101

Vice President

Name Role Address
ANDERSON, JOHN Vice President 199 S. LOS ROBLES AVE., #200, PASADENA, CA 91101

Events

Event Type Filed Date Value Description
WITHDRAWAL 2005-12-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-08 199 S. LOS ROBLES AVE., SUITE 200, PASADENA, CA 91101 No data
CHANGE OF MAILING ADDRESS 2005-04-08 199 S. LOS ROBLES AVE., SUITE 200, PASADENA, CA 91101 No data

Documents

Name Date
Withdrawal 2005-12-14
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-02-10
ANNUAL REPORT 2003-01-23
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-02-16
ANNUAL REPORT 2000-03-31
ANNUAL REPORT 1999-03-09
ANNUAL REPORT 1998-01-23
ANNUAL REPORT 1997-01-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State