Search icon

VRJ CONTRACTORS, INC.

Company Details

Entity Name: VRJ CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Jan 2001 (24 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P01000002501
FEI/EIN Number 593689623
Address: 8216 PRESTBURY DR., ORLANDO, FL, 32832
Mail Address: 8216 PRESTBURY DR., ORLANDO, FL, 32832
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
GONCALVES VANDERLEI Agent 8216 PRESTBURY DR, ORLANDO, FL, 32832

President

Name Role Address
GONCALVES VANDERLEI President 1552 GLENWICK DR., WINDERMERE, FL, 34786

Secretary

Name Role Address
GONCALVES ROSILENE C Secretary 1552 GLENWICK DR., WINDERMERE, FL, 34786

Treasurer

Name Role Address
GONCALVES ROSILENE C Treasurer 1552 GLENWICK DR., WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2013-03-01 GONCALVES, VANDERLEI No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-01 8216 PRESTBURY DR, ORLANDO, FL 32832 No data
CHANGE OF PRINCIPAL ADDRESS 2012-08-24 8216 PRESTBURY DR., ORLANDO, FL 32832 No data
CHANGE OF MAILING ADDRESS 2012-08-24 8216 PRESTBURY DR., ORLANDO, FL 32832 No data
AMENDMENT 2007-10-18 No data No data

Documents

Name Date
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ADDRESS CHANGE 2009-12-04
ANNUAL REPORT 2009-05-14
ANNUAL REPORT 2008-02-29
Amendment 2007-10-18
ANNUAL REPORT 2007-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State