J & R CO-OP CONSTRUCTION, INC. - Florida Company Profile

Entity Name: | J & R CO-OP CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J & R CO-OP CONSTRUCTION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 30 May 1986 (39 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | J16942 |
FEI/EIN Number |
592270967
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4903 KNOX STREET, TAMPA, FL, 33634 |
Mail Address: | P.O. BOX 15057, TAMPA, FL, 33684 |
ZIP code: | 33634 |
City: | Tampa |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUTKOSKI JOSEPH J | President | 5290 42ND STREET S, SAINT PETERSBURG, FL, 33711 |
FRISCO RAYMOND S | Secretary | 8410 W KNIGHTS GRIFFIN RD, PLANT CITY, FL, 33566 |
FRISCO RAYMOND S | Vice President | 8410 W KNIGHTS GRIFFIN RD, PLANT CITY, FL, 33566 |
LESTER DIANA | Treasurer | 5290 42ND STREET S, SAINT PETERSBURG, FL, 33711 |
STEMBRIDGE JAMIE L | Secretary | 4110 FAIRVIEW HGTS., TAMPA, FL, 33616 |
CLEMONS GERALD D | Vice President | 1516 TAILOR RD., LUTZ, FL, 33559 |
LYON ROBERT J | Vice President | 5652 SOUTHERNVIEW, ZEPHYRHILLS, FL, 33540 |
NEUKAMM JOHN B | Agent | 305 S BOULEVARD, TAMPA, FL, 336062150 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-04-03 | NEUKAMM, JOHN B | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-01-12 | 305 S BOULEVARD, TAMPA, FL 33606-2150 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-01-16 | 4903 KNOX STREET, TAMPA, FL 33634 | - |
CHANGE OF MAILING ADDRESS | 2002-06-27 | 4903 KNOX STREET, TAMPA, FL 33634 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10001121794 | LAPSED | 10-8899 | HILLSBOROUGH COUNTY COURT | 2010-11-08 | 2015-12-20 | $20,445.63 | FRSA CREDIT UNION, P.O. BOX 5799, WINTER PARK, FLA 37315 |
J10000828266 | LAPSED | 09-13542 DIV K | HILLSBOROUGH COUNTY COURT | 2010-07-23 | 2015-08-09 | $11,443.08 | ADMIRAL INSURANCE COMPANY, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD SUITE 100, NORTH MIAMI BEACH, FL 33160 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-04-03 |
ANNUAL REPORT | 2006-01-12 |
ANNUAL REPORT | 2005-04-28 |
ANNUAL REPORT | 2004-02-19 |
ANNUAL REPORT | 2003-01-16 |
ANNUAL REPORT | 2002-06-27 |
ANNUAL REPORT | 2001-04-02 |
ANNUAL REPORT | 2000-04-17 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State