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 |
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 | - |
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 | - | - |
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