Search icon

J.R.J.B. ROOFING CONTRACTORS, INC.

Company Details

Entity Name: J.R.J.B. ROOFING CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Mar 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2012 (12 years ago)
Document Number: P03000025264
FEI/EIN Number 542108216
Address: 6420 Lake Sunrise Dr, Apollo Beach, FL, 33572, US
Mail Address: PO Box 3688, Apollo Beach, FL, 33572, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ JORGE Agent 8129 SHELLSTREAM DR, WEBSTER, FL, 33597

President

Name Role Address
ALDERMAN JAMES President 6420 Lake Sunrise Dr, Apollo Beach, FL, 33572

Director

Name Role Address
ALDERMAN JAMES Director 6420 Lake Sunrise Dr, Apollo Beach, FL, 33572
ALDERMAN PATRICIA Director 6420 Lake Sunrise Dr, Apollo Beach, FL, 33572

Secretary

Name Role Address
ALDERMAN PATRICIA Secretary 6420 Lake Sunrise Dr, Apollo Beach, FL, 33572

Treasurer

Name Role Address
ALDERMAN PATRICIA Treasurer 6420 Lake Sunrise Dr, Apollo Beach, FL, 33572

Manager

Name Role Address
RODRIGUEZ JORGE Manager 8129 SHELLSTREAM DR, WEBSTER, FL, 33597

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-13 6420 Lake Sunrise Dr, Apollo Beach, FL 33572 No data
CHANGE OF MAILING ADDRESS 2014-05-01 6420 Lake Sunrise Dr, Apollo Beach, FL 33572 No data
REINSTATEMENT 2012-10-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REINSTATEMENT 2010-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2009-02-04 No data No data
REGISTERED AGENT NAME CHANGED 2009-02-04 RODRIGUEZ, JORGE No data
REGISTERED AGENT ADDRESS CHANGED 2009-02-04 8129 SHELLSTREAM DR, WEBSTER, FL 33597 No data
AMENDMENT 2008-06-24 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State