Search icon

CJG INC.

Company Details

Entity Name: CJG INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Dec 1999 (25 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P99000106804
FEI/EIN Number 524171288
Address: 2538 COUNTRY PLACE BLVD, NEW PORT RICHEY, FL, 34655
Mail Address: 2538 COUNTRY PLACE BLVD, NEW PORT RICHEY, FL, 34655
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
GIANINO CHARLES J Agent 2538 COUNTRY PLACE BLVD, NEW PORT RICHEY, FL, 34655

President

Name Role Address
GIANINO CHARLES J President 2538 COUNTRY PLACE BLVD, NEW PORT RICHEY, FL, 34655

Secretary

Name Role Address
GIANINO ROCHELLE S Secretary 2538 COUNTRY PLACE BLVD, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-11-20 2538 COUNTRY PLACE BLVD, NEW PORT RICHEY, FL 34655 No data
CHANGE OF MAILING ADDRESS 2000-11-20 2538 COUNTRY PLACE BLVD, NEW PORT RICHEY, FL 34655 No data
REGISTERED AGENT ADDRESS CHANGED 2000-11-20 2538 COUNTRY PLACE BLVD, NEW PORT RICHEY, FL 34655 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000351869 ACTIVE 1000000269651 PASCO 2012-04-18 2032-05-02 $ 404.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-01-28
ANNUAL REPORT 2004-03-10
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-02-23
ANNUAL REPORT 2000-11-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State