Entity Name: | JRJ RENTALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 22 May 1989 (36 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | K89976 |
FEI/EIN Number | 65-0131660 |
Address: | 711 3RD ST. SW, NAPLES, FL 34117 |
Mail Address: | 711 3RD ST. SW, NAPLES, FL 34117 |
ZIP code: | 34117 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YUREWITCH, JOHN P | Agent | 711 3RD ST. SW, NAPLES, FL 34117 |
Name | Role | Address |
---|---|---|
YUREWITCH, JOHN P | President | 711 3RD ST. SW, NAPLES, FL 34117 |
Name | Role | Address |
---|---|---|
YUREWITCH, JOHN P | Director | 711 3RD ST. SW, NAPLES, FL 34117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-03-12 | 711 3RD ST. SW, NAPLES, FL 34117 | No data |
CHANGE OF MAILING ADDRESS | 2004-03-12 | 711 3RD ST. SW, NAPLES, FL 34117 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-03-12 | 711 3RD ST. SW, NAPLES, FL 34117 | No data |
REGISTERED AGENT NAME CHANGED | 1998-03-16 | YUREWITCH, JOHN P | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-29 |
ANNUAL REPORT | 2016-02-21 |
ANNUAL REPORT | 2015-02-28 |
ANNUAL REPORT | 2014-03-23 |
ANNUAL REPORT | 2013-03-03 |
ANNUAL REPORT | 2012-01-14 |
ANNUAL REPORT | 2011-07-03 |
ANNUAL REPORT | 2010-03-20 |
ANNUAL REPORT | 2009-03-22 |
ANNUAL REPORT | 2008-01-25 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State