Search icon

B.J.R., INC.

Company Details

Entity Name: B.J.R., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 10 Jan 1984 (41 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Apr 1984 (41 years ago)
Document Number: G88453
FEI/EIN Number 59-2403952
Address: C/OBARRY J.RUFO, 3322 SE INLET HBR.Trail, STUART, FL 34996
Mail Address: C/OBARRY J.RUFO, 3322 SE INLET Hbr.Trail, STUART, FL 34996
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
RUFO, BARRY J. Agent 3322 SE INLET Hbr.Trail, STUART, FL 34996

President

Name Role Address
LINDA L. RUFO President 3322 SE INLET Hbr. Trail, STUART, FL 34996
BARRY J RUFO President 3322 SE INLET Hbr. Trail, STUART, FL 34996

Secretary

Name Role Address
LINDA L. RUFO Secretary 3322 SE INLET Hbr. Trail, STUART, FL 34996

Director

Name Role Address
BARRY J RUFO Director 3322 SE INLET Hbr. Trail, STUART, FL 34996
LINDA L. RUFO Director 3322 SE INLET Hbr. Trail, STUART, FL 34996

Treasurer

Name Role Address
BARRY J RUFO Treasurer 3322 SE INLET Hbr. Trail, STUART, FL 34996

Vice President

Name Role Address
LINDA L. RUFO Vice President 3322 SE INLET Hbr. Trail, STUART, FL 34996

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07099700184 SEA MARK YACHT BROKERAGE ACTIVE 2007-04-09 2027-12-31 No data 3322 SE INLET HARBOR TERRACE, STUART, FL, 34996

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 C/OBARRY J.RUFO, 3322 SE INLET HBR.Trail, STUART, FL 34996 No data
CHANGE OF MAILING ADDRESS 2020-01-15 C/OBARRY J.RUFO, 3322 SE INLET HBR.Trail, STUART, FL 34996 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 3322 SE INLET Hbr.Trail, STUART, FL 34996 No data
NAME CHANGE AMENDMENT 1984-04-23 B.J.R., INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-11

Date of last update: 05 Feb 2025

Sources: Florida Department of State