Search icon

R.J.P. ENTERPRISES, INC.

Company Details

Entity Name: R.J.P. ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Dec 2000 (24 years ago)
Document Number: P00000112904
FEI/EIN Number 59-3686474
Address: 10248 Tarpon Dr., Treasure Island, FL 33706
Mail Address: 10248 Tarpon Dr., Treasure Island, FL 33706
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
R.J.P. ENTERPRISES, INC. 401(K) PLAN 2021 593686474 2022-07-24 R.J.P. ENTERPRISES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 3523339595
Plan sponsor’s address 10262 SW 25TH PLACE, GAINESVILLE, FL, 32608

Signature of

Role Plan administrator
Date 2022-07-24
Name of individual signing ROBERT J. POLVERE
Valid signature Filed with authorized/valid electronic signature
R.J.P. ENTERPRISES, INC. 401(K) PLAN 2020 593686474 2021-10-11 R.J.P. ENTERPRISES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 3523339595
Plan sponsor’s address 10262 SW 25TH PLACE, GAINESVILLE, FL, 32608

Signature of

Role Plan administrator
Date 2021-10-11
Name of individual signing ROBERT J. POLVERE
Valid signature Filed with authorized/valid electronic signature
R.J.P. ENTERPRISES, INC. 401(K) PLAN 2019 593686474 2020-09-30 R.J.P. ENTERPRISES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 3523339595
Plan sponsor’s address 10262 SW 25TH PLACE, GAINESVILLE, FL, 32608

Signature of

Role Plan administrator
Date 2020-09-30
Name of individual signing ROBERT J. POLVERE
Valid signature Filed with authorized/valid electronic signature
R.J.P. ENTERPRISES, INC. 401(K) PLAN 2018 593686474 2019-09-16 R.J.P. ENTERPRISES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 3523339595
Plan sponsor’s address 10262 SW 25TH PLACE, GAINESVILLE, FL, 32608

Signature of

Role Plan administrator
Date 2019-09-16
Name of individual signing ROBERT J. POLVERE
Valid signature Filed with authorized/valid electronic signature
R.J.P. ENTERPRISES, INC. 401(K) PLAN 2017 593686474 2018-09-28 R.J.P. ENTERPRISES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 3523339595
Plan sponsor’s address 10262 SW 25TH PLACE, GAINESVILLE, FL, 32608
R.J.P. ENTERPRISES, INC. 401(K) PLAN 2016 593686474 2018-01-30 R.J.P. ENTERPRISES, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 3523339595
Plan sponsor’s address 10262 SW 25TH PLACE, GAINESVILLE, FL, 32608
R.J.P. ENTERPRISES, INC. 401(K) PLAN 2015 593686474 2016-08-11 R.J.P. ENTERPRISES, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 3523339595
Plan sponsor’s address 1722 N.W. 80TH BLVD., SUITE 50, GAINESVILLE, FL, 32606

Signature of

Role Plan administrator
Date 2016-08-11
Name of individual signing ROBERT J. POLVERE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
POLVERE, ROBERT J Agent 3520 SW 120th Dr, GAINESVILLE, FL 32608

Secretary

Name Role Address
POLVERE, Stacey L Secretary 3520 SW 120th Dr., GAINESVILLE, FL 32608

President

Name Role Address
Polvere, Robert J President 3520 SW 120th Dr, GAINESVILLE, FL 32608

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 3520 SW 120th Dr, GAINESVILLE, FL 32608 No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 10248 Tarpon Dr., Treasure Island, FL 33706 No data
CHANGE OF MAILING ADDRESS 2022-01-25 10248 Tarpon Dr., Treasure Island, FL 33706 No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-05-09
ANNUAL REPORT 2015-04-30

Date of last update: 31 Jan 2025

Sources: Florida Department of State