Search icon

RJ WALLDRY SOLUTIONS INC - Florida Company Profile

Company Details

Entity Name: RJ WALLDRY SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Aug 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Feb 2020 (5 years ago)
Document Number: F18000003894
FEI/EIN Number 82-5162439

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

Address: 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324
Mail Address: 1360 CHRIS LAKE DR, LAWRENCEVILLE, GA 30046
ZIP code: 33324
County: Broward
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
TABARES, DIEGO A Treasurer 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324
TABARES, DIEGO A Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324
TABARES, DIEGO A President 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324
TABARES, DIEGO A Vice President 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324
TABARES, DIEGO A Secretary 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-22 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 2020-02-10 - -
REGISTERED AGENT NAME CHANGED 2020-02-10 TABARES, DIEGO A -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000821247 TERMINATED 1000000851874 COLUMBIA 2019-12-11 2039-12-18 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000717759 TERMINATED 1000000846012 COLUMBIA 2019-10-25 2029-10-30 $ 4,725.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-22
REINSTATEMENT 2020-02-10
Foreign Profit 2018-08-24

Date of last update: 17 Feb 2025

Sources: Florida Department of State