Search icon

JEFF RZEPKO & SON, INC. - Florida Company Profile

Company Details

Entity Name: JEFF RZEPKO & SON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEFF RZEPKO & SON, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Dec 1988 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 2024 (a year ago)
Document Number: K51632
FEI/EIN Number 650093007

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 36 NE 1 STREET, STE. 840, MIAMI, FL, 33132
Mail Address: 36 NE 1 STREET, STE. 840, MIAMI, FL, 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RZEPKO, JEFF Director 36 NE 1 STREET, STE. 840, MIAMI, FL, 33132
RZEPKO, JEFF President 36 NE 1 STREET, STE. 840, MIAMI, FL, 33132
GONZALEZ & CORONA, P.A. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-10 - -
REGISTERED AGENT ADDRESS CHANGED 2024-01-10 2688 SW 137th Ave, MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2024-01-10 Gonzalez & Corona, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT AND NAME CHANGE 2011-05-31 JEFF RZEPKO & SON, INC. -
REINSTATEMENT 2010-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 2007-09-25 JEFF RZEPKO & SONS, INC. -
CANCEL ADM DISS/REV 2007-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
REINSTATEMENT 2024-01-10
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-03-09
Amendment and Name Change 2011-05-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State