Search icon

READ JONES CHRISTOFFERSEN LTD. (INCORPORATED) - Florida Company Profile

Company Details

Entity Name: READ JONES CHRISTOFFERSEN LTD. (INCORPORATED)
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Oct 2000 (25 years ago)
Date of dissolution: 04 Jan 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 04 Jan 2024 (a year ago)
Document Number: F00000005671
FEI/EIN Number 98-0345716

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1285 Broadway W, Suite 300, Vancouver, Br, V6H 3X8, CA
Mail Address: 1285 West Broadway, Suite 300, Vancouver, Br, V6H 3X8, CA

Key Officers & Management

Name Role Address
Rabinovitch Jeff President 1285 Broadway W, Vancouver, Br, V6H 38
Gladu Bill Secretary 1285 Broadway W, Vancouver, Br, V6H 38
Steers Roger Vice President 1285 Broadway W, Vancouver, Br, V6H 38
Decore Joette Vice President 1285 Broadway W, Vancouver, Br, V6H 38
Moffatt Michael Vice President 1285 Broadway W, Vancouver, Br, V6H 38
Colvin Bryan Director 1285 Broadway W, Vancouver, Br, V6H 38
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000131998 RJC ENGINEERS ACTIVE 2023-10-26 2028-12-31 - 1285 WEST BROADWAY, SUITE 300, VANCOUVER, BC, V6H 3-X8

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-01-04 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-30 1285 Broadway W, Suite 300, Suite 300, Vancouver, British Columbia V6H 3X8 CA -
REGISTERED AGENT NAME CHANGED 2019-12-06 REGISTERED AGENTS INC. -
REGISTERED AGENT ADDRESS CHANGED 2019-12-06 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2019-04-06 1285 Broadway W, Suite 300, Suite 300, Vancouver, British Columbia V6H 3X8 CA -

Documents

Name Date
Withdrawal 2024-01-04
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-04-24
Reg. Agent Change 2019-12-06
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State