Search icon

JRT CUSTOM CLIMATES, INC.

Company Details

Entity Name: JRT CUSTOM CLIMATES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 23 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Mar 2024 (a year ago)
Document Number: F04000001812
FEI/EIN Number 200941085
Address: 2265 Meadow Lark Ct., Jacksonville, FL, 32246, US
Mail Address: 614 Lakeshore Dr, Cordele, GA, 31015, US
ZIP code: 32246
County: Duval
Place of Formation: GEORGIA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JRT CUSTOM CLIMATES, INC. 401K PLAN 2022 200941085 2024-01-08 JRT CUSTOM CLIMATES, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238220
Sponsor’s telephone number 2292190423
Plan sponsor’s address 2265 MEADOWBROOK COURT, JACKSONVILLE, FL, 32246

Agent

Name Role Address
Belcastro Nancy Agent 614 Lakeshore Dr., Cordele, FL, 31015

Vice President

Name Role Address
Firster Bruce Vice President 2265 Meadow Lark Ct., Jacksonville, FL, 32246

President

Name Role Address
SPINDA JOHN President 2265 MEADOWLARK CT., JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-06 No data No data
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2021-05-03 2265 Meadow Lark Ct., Jacksonville, FL 32246 No data
REGISTERED AGENT NAME CHANGED 2021-05-03 Belcastro, Nancy No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-03 614 Lakeshore Dr., Cordele, FL 31015 No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-29 2265 Meadow Lark Ct., Jacksonville, FL 32246 No data

Documents

Name Date
REINSTATEMENT 2024-03-06
ANNUAL REPORT 2022-06-02
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State