Search icon

R. J. DISTRIBUTORS, INC.

Company Details

Entity Name: R. J. DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Apr 1990 (35 years ago)
Date of dissolution: 29 May 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 May 2003 (22 years ago)
Document Number: L68593
FEI/EIN Number 65-0192046
Address: 600 LEWIS CT, MARCO ISLAND, FL 34145
Mail Address: % BERRY & GREUSEL, 1104 N COLLIER BLVD, MARCO ISLAND, FL 34145
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
GREUSEL, JAMIE B Agent BERRY & GREUSEL, 1104 N COLLIER BLVD, MARCO IS, FL 34145

Secretary

Name Role Address
PARCELLES, SUSAN E Secretary 600 LEWIS CT, MARCO ISLAND, FL

Vice President

Name Role Address
PARCELLES, SUSAN E Vice President 600 LEWIS CT, MARCO ISLAND, FL

President

Name Role Address
PARCELLES, RODGER J President 600 LEWIS CT, MARCO ISLAND, FL

Treasurer

Name Role Address
PARCELLES, RODGER J Treasurer 600 LEWIS CT, MARCO ISLAND, FL

Director

Name Role Address
PARCELLES, RODGER J Director 600 LEWIS CT, MARCO ISLAND, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-05-29 No data No data
CHANGE OF MAILING ADDRESS 1998-05-14 600 LEWIS CT, MARCO ISLAND, FL 34145 No data
CHANGE OF PRINCIPAL ADDRESS 1997-04-30 600 LEWIS CT, MARCO ISLAND, FL 34145 No data
REGISTERED AGENT ADDRESS CHANGED 1997-04-30 BERRY & GREUSEL, 1104 N COLLIER BLVD, MARCO IS, FL 34145 No data
REGISTERED AGENT NAME CHANGED 1995-05-01 GREUSEL, JAMIE B No data

Documents

Name Date
Voluntary Dissolution 2003-05-29
ANNUAL REPORT 2002-03-29
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-02-20
ANNUAL REPORT 1998-05-14
ANNUAL REPORT 1997-04-30
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State