Entity Name: | R & J HOME SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Jun 2002 (23 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | P02000071167 |
FEI/EIN Number | 020628358 |
Address: | 501 GOODLETTE ROAD, NORTH, SUITE C 111, NAPLES, FL, 34102 |
Mail Address: | 501 GOODLETTE ROAD, NORTH, SUITE C 111, NAPLES, FL, 34102 |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBERTS RODNEY E | Agent | 501 GOODLETTE RD N C111, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
ROBERTS RODNEY E | President | 501 GOODLETTE RD NORTH C111, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
ROBERTS RODNEY E | Treasurer | 501 GOODLETTE RD NORTH C111, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
ROBERTS JULIE L | Vice President | 501 GOODLETTE RD NORTH C111, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
ROBERTS JULIE L | Secretary | 501 GOODLETTE RD NORTH C111, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-02-08 | 501 GOODLETTE ROAD, NORTH, SUITE C 111, NAPLES, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2005-02-08 | 501 GOODLETTE ROAD, NORTH, SUITE C 111, NAPLES, FL 34102 | No data |
REGISTERED AGENT NAME CHANGED | 2003-01-15 | ROBERTS, RODNEY E | No data |
REGISTERED AGENT ADDRESS CHANGED | 2003-01-15 | 501 GOODLETTE RD N C111, NAPLES, FL 34102 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2005-02-08 |
ANNUAL REPORT | 2004-04-27 |
ANNUAL REPORT | 2003-01-15 |
Domestic Profit | 2002-06-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State