Entity Name: | DJ&R CONCRETE PUMPING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Oct 2003 (21 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P03000119995 |
FEI/EIN Number | 651209963 |
Address: | 9352 AMAZON DR., NEW PORT RICHEY, FL, 34655 |
Mail Address: | 9352 AMAZON DR., NEW PORT RICHEY, FL, 34655 |
ZIP code: | 34655 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POTRAFKA JANET B | Agent | 9352 AMAZON DR., NEW PORT RICHEY, FL, 34655 |
Name | Role | Address |
---|---|---|
POTRAFKA JANET B | President | 9352 AMAZON DR., NEW PORT RICHEY, FL, 34655 |
Name | Role | Address |
---|---|---|
JEDYNAK MATTHEW | Secretary | 12638 SKIPPER LANE, HUDSON, FL, 34669 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-08-11 | 9352 AMAZON DR., NEW PORT RICHEY, FL 34655 | No data |
REGISTERED AGENT NAME CHANGED | 2006-08-11 | POTRAFKA, JANET B | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-08-11 | 9352 AMAZON DR., NEW PORT RICHEY, FL 34655 | No data |
AMENDMENT | 2005-12-05 | No data | No data |
AMENDMENT | 2005-07-05 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-04-23 |
ANNUAL REPORT | 2007-01-19 |
ANNUAL REPORT | 2006-08-11 |
Amendment | 2005-12-05 |
Amendment | 2005-07-05 |
ANNUAL REPORT | 2005-01-26 |
ANNUAL REPORT | 2004-02-03 |
Domestic Profit | 2003-10-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State