Search icon

R.J.H. CUSTOM BUILDERS, INC.

Company Details

Entity Name: R.J.H. CUSTOM BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Oct 1983 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 1986 (38 years ago)
Document Number: G69196
FEI/EIN Number 59-2406308
Address: 5072 SE Great Pocket Trl, STUART, FL 34997
Mail Address: PO Box 211, Port Salerno, FL 34992
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
HANAUER, RONALD J. Agent 5072 SE Great Pocket Trl, STUART, FL 34997

Chief Operating Officer

Name Role Address
Hanauer , Ronald John, II Chief Operating Officer PO Box 211, Port Salerno, FL 34992

President

Name Role Address
HANAUER, RONALD J President PO Box 211, Port Salerno, FL 34992

Vice President

Name Role Address
HANAUER, DONNA L Vice President PO Box 211, Port Salerno, FL 34992

Secretary

Name Role Address
HANAUER, DONNA L Secretary PO Box 211, Port Salerno, FL 34992

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-06-13 5072 SE Great Pocket Trl, STUART, FL 34997 No data
REGISTERED AGENT ADDRESS CHANGED 2019-06-13 5072 SE Great Pocket Trl, STUART, FL 34997 No data
CHANGE OF MAILING ADDRESS 2015-02-04 5072 SE Great Pocket Trl, STUART, FL 34997 No data
REGISTERED AGENT NAME CHANGED 1991-03-06 HANAUER, RONALD J. No data
REINSTATEMENT 1986-12-15 No data No data
INVOLUNTARILY DISSOLVED 1986-11-14 No data No data
NAME CHANGE AMENDMENT 1985-06-10 R.J.H. CUSTOM BUILDERS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-02-04

Date of last update: 05 Feb 2025

Sources: Florida Department of State