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 |
Name | Role | Address |
---|---|---|
POLLAK BRYAN | Agent | 1525 N. PARK DRIVE, WESTON, FL, 33326 |
Name | Role | Address |
---|---|---|
SMITH CARLEY J | Director | 1525 N. PARK DRIVE, #102, WESTON, FL, 33326 |
Name | Role | Address |
---|---|---|
POLLAK BRYAN L | President | 1525 N. PARK DRIVE, #102, WESTON, FL, 33326 |
Name | Role | Address |
---|---|---|
POLLAK BRYAN L | Treasurer | 1525 N. PARK DRIVE, #102, WESTON, FL, 33326 |
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 |
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