Search icon

R & C PHOTOGRAPHY, INC.

Company Details

Entity Name: R & C PHOTOGRAPHY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Mar 2001 (24 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 18 Apr 2008 (17 years ago)
Document Number: P01000025839
FEI/EIN Number 593703030
Address: 13725 Beach Blvd, JACKSONVILLE, FL, 32224, US
Mail Address: 3605 EASTBURY DR., JACKSONVILLE, FL, 32224
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
VOYLES CINDY Agent 3605 EASTBURY DR., JACKSONVILLE, FL, 32224

President

Name Role Address
VOYLES CINDY President 3605 EASTBURY DR., JACKSONVILLE, FL, 32224

Director

Name Role Address
VOYLES CINDY Director 3605 EASTBURY DR., JACKSONVILLE, FL, 32224

Vice President

Name Role Address
VOYLES RONALD Vice President 3605 EASTBURY DR., JACKSONVILLE, FL, 32224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000016653 CLIX PORTRAIT STUDIOS ACTIVE 2021-02-03 2026-12-31 No data 3605 EASTBURY DR, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 13725 Beach Blvd, Ste 1, JACKSONVILLE, FL 32224 No data
AMENDMENT AND NAME CHANGE 2008-04-18 R & C PHOTOGRAPHY, INC. No data
CHANGE OF MAILING ADDRESS 2007-05-16 13725 Beach Blvd, Ste 1, JACKSONVILLE, FL 32224 No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-16 3605 EASTBURY DR., JACKSONVILLE, FL 32224 No data
REINSTATEMENT 2003-01-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
AMENDMENT AND NAME CHANGE 2001-08-06 CINDY VOYLES, P.A. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000320675 TERMINATED 1000000713588 DUVAL 2016-05-16 2036-05-18 $ 769.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000154813 LAPSED CA12-2342 ST. JOHNS COUNTY CIRCUIT COURT 2013-06-12 2024-03-01 $215,194.23 BRANCH BANKING AND TRUST COMPANY, 200 WEST SECOND STREET, 3RD FLOOR, WINSTON-SALEM, NC 27101
J11000080155 TERMINATED 1000000202672 DUVAL 2011-02-03 2031-02-09 $ 5,016.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State