Search icon

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

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-02-25
Type:
Prog Related
Address:
4850 31ST STREET SOUTH, ST PETERSBURG, FL, 33712
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1992-03-17
Type:
Unprog Rel
Address:
9202 HIGHLAND OAK DRIVE, TAMPA, FL, 33647
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-08-28
Type:
Planned
Address:
4333 LITHIA PINECREST ROAD, VALRICO, FL, 33954
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-02-01
Type:
Unprog Rel
Address:
119 OAKFIELD DR, BRANDON, FL, 33511
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-11-13
Type:
Complaint
Address:
119 OAKFIELD DRIVE, BRANDON, FL, 33511
Safety Health:
Safety
Scope:
NoInspection

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State