Entity Name: | CJ'S COPY SHOPPE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 02 Jun 1993 (32 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P93000039125 |
FEI/EIN Number | 59-3153665 |
Address: | 2201 SW COLLEGE ROAD, UNIT 1, OCALA, FL 34471 |
Mail Address: | 2321 NE 44 ST, OCALA, FL 34479-2580 |
ZIP code: | 34471 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GINSBERG, JANET L | Agent | 2321 NE 44 ST, OCALA, FL 34479-2580 |
Name | Role | Address |
---|---|---|
GINSBERG, JANET L | President | 2321 NE 44 ST, OCALA, FL 34479-2580 |
JONES, ROBERT C | President | 2321 NE 44 ST, OCALA, FL 34479-2580 |
Name | Role | Address |
---|---|---|
GINSBERG, JANET L | Director | 2321 NE 44 ST, OCALA, FL 34479-2580 |
JONES, ROBERT C | Director | 2321 NE 44 ST, OCALA, FL 34479-2580 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-07 | 2201 SW COLLEGE ROAD, UNIT 1, OCALA, FL 34471 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-03 |
ANNUAL REPORT | 2010-01-08 |
ANNUAL REPORT | 2009-01-07 |
ANNUAL REPORT | 2008-03-05 |
ANNUAL REPORT | 2007-02-06 |
ANNUAL REPORT | 2006-04-04 |
ANNUAL REPORT | 2005-03-18 |
ANNUAL REPORT | 2004-03-31 |
ANNUAL REPORT | 2003-04-02 |
ANNUAL REPORT | 2002-04-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State