Search icon

R AND JAY PROPERTIES INC.

Company Details

Entity Name: R AND JAY PROPERTIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Jan 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P02000002708
FEI/EIN Number 020550497
Address: 13701 80TH AVENUE N, SEMINOLE, FL, 33776
Mail Address: 4566 62ND ST N, KENNETH CITY, FL, 33709
ZIP code: 33776
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
PICARIELLO JOAN Agent 13701 80TH AVENUE N, SEMINOLE, FL, 33776

President

Name Role Address
BOUSQUET ROBERT President 13701 80TH AVENUE N, SEMINOLE, FL, 33776

Director

Name Role Address
BOUSQUET ROBERT Director 13701 80TH AVENUE N, SEMINOLE, FL, 33776
PICARIELLO ROBERT Director 13701 80TH AVENUE N, SEMINOLE, FL, 33776
KREIMENDAHL JUDITH Director 13701 80TH AVENUE N, SEMINOLE, FL, 33776
PICARIELLO JOAN Director 13701 80TH AVENUE N, SEMINOLE, FL, 33776

Vice President

Name Role Address
PICARIELLO ROBERT Vice President 13701 80TH AVENUE N, SEMINOLE, FL, 33776

Secretary

Name Role Address
KREIMENDAHL JUDITH Secretary 13701 80TH AVENUE N, SEMINOLE, FL, 33776

Treasurer

Name Role Address
PICARIELLO JOAN Treasurer 13701 80TH AVENUE N, SEMINOLE, FL, 33776

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-02-13 13701 80TH AVENUE N, SEMINOLE, FL 33776 No data
CHANGE OF MAILING ADDRESS 2006-02-13 13701 80TH AVENUE N, SEMINOLE, FL 33776 No data

Documents

Name Date
ANNUAL REPORT 2008-03-05
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-03-30
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-02-10
Domestic Profit 2002-01-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State