Search icon

R.R. BURTON & ASSOCIATES, INC.

Company Details

Entity Name: R.R. BURTON & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Jul 1987 (38 years ago)
Document Number: J81233
FEI/EIN Number 59-2821440
Address: 1745 C.R. 210 WEST, SAINT JOHNS, FL 32259
Mail Address: 1745 C.R. 210 WEST, SAINT JOHNS, FL 32259
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
AKEL, EDWARD C Agent ONE INDEPENDENT DR SUITE 2301, JACKSONVILLE, FL 32202

Director

Name Role Address
BURTON, MARY P Director 1570 DRURY CT., ST. AUGUSTINE, FL 32092
BURTON, TIMOTHY J Director 1348 SYLVIE LANE, PONTE VEDRA, FL 32081

President

Name Role Address
BURTON, MARY P President 1570 DRURY CT., ST. AUGUSTINE, FL 32092

Secretary

Name Role Address
BURTON, TIMOTHY J Secretary 1348 SYLVIE LANE, PONTE VEDRA, FL 32081

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000117513 ESQUIRE CLEANERS ACTIVE 2021-09-13 2026-12-31 No data 1745 CR 210 WEST, JACKSONVILLE, FL, 32259

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-21 1745 C.R. 210 WEST, SAINT JOHNS, FL 32259 No data
CHANGE OF MAILING ADDRESS 2010-04-21 1745 C.R. 210 WEST, SAINT JOHNS, FL 32259 No data
REGISTERED AGENT NAME CHANGED 2005-02-18 AKEL, EDWARD C No data
REGISTERED AGENT ADDRESS CHANGED 2005-02-18 ONE INDEPENDENT DR SUITE 2301, JACKSONVILLE, FL 32202 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000569922 TERMINATED 1000000391035 DUVAL 2013-03-05 2033-03-13 $ 1,002.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-17

Date of last update: 04 Feb 2025

Sources: Florida Department of State