Search icon

CJS CAPITAL CORP.

Company Details

Entity Name: CJS CAPITAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jul 1999 (26 years ago)
Date of dissolution: 06 Feb 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Feb 2012 (13 years ago)
Document Number: P99000060285
FEI/EIN Number 650931520
Address: 1525 N. PARK DRIVE, #102, WESTON, FL, 33326
Mail Address: 1525 N. PARK DRIVE, #102, WESTON, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
POLLAK BRYAN Agent 1525 N. PARK DRIVE, WESTON, FL, 33326

Director

Name Role Address
SMITH CARLEY J Director 1525 N. PARK DRIVE, #102, WESTON, FL, 33326

President

Name Role Address
POLLAK BRYAN L President 1525 N. PARK DRIVE, #102, WESTON, FL, 33326

Treasurer

Name Role Address
POLLAK BRYAN L Treasurer 1525 N. PARK DRIVE, #102, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-02-06 No data No data
NAME CHANGE AMENDMENT 2008-01-16 CJS CAPITAL CORP. No data
REINSTATEMENT 2000-10-13 No data No data
REGISTERED AGENT ADDRESS CHANGED 2000-10-13 1525 N. PARK DRIVE, #102, WESTON, FL 33326 No data
CHANGE OF PRINCIPAL ADDRESS 2000-10-13 1525 N. PARK DRIVE, #102, WESTON, FL 33326 No data
CHANGE OF MAILING ADDRESS 2000-10-13 1525 N. PARK DRIVE, #102, WESTON, FL 33326 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
Voluntary Dissolution 2012-02-06
ANNUAL REPORT 2011-05-11
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-01-29
Name Change 2008-01-16
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-01-20
ANNUAL REPORT 2004-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State