Search icon

R & J HOME SERVICES, INC.

Company Details

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

Agent

Name Role Address
ROBERTS RODNEY E Agent 501 GOODLETTE RD N C111, NAPLES, FL, 34102

President

Name Role Address
ROBERTS RODNEY E President 501 GOODLETTE RD NORTH C111, NAPLES, FL, 34102

Treasurer

Name Role Address
ROBERTS RODNEY E Treasurer 501 GOODLETTE RD NORTH C111, NAPLES, FL, 34102

Vice President

Name Role Address
ROBERTS JULIE L Vice President 501 GOODLETTE RD NORTH C111, NAPLES, FL, 34102

Secretary

Name Role Address
ROBERTS JULIE L Secretary 501 GOODLETTE RD NORTH C111, NAPLES, FL, 34102

Events

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

Documents

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