Entity Name: | S & J RENOVATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Feb 2004 (21 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 05 Oct 2005 (19 years ago) |
Document Number: | P04000031127 |
FEI/EIN Number | 20-0796832 |
Address: | 3510 15 AVE SW, NAPLES, FL, 34117, US |
Mail Address: | 1936 new union rd, Dayton, TN, 37321, US |
ZIP code: | 34117 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON HERBERT A | Agent | 1936 new union rd, Dayton, FL, 37321 |
Name | Role | Address |
---|---|---|
JOHNSON HERBERT A | President | 3510 15 AVE SW, NAPLES, FL, 34117 |
JOHNSON SCOTT | President | 3510 15TH AVE SW, NAPLES, FL, 34117 |
JOHNSON ZACHARY | President | 3510 15TH AVE SW, NAPLES, FL, 34117 |
JOHNSON JUDY | President | 3510 15TH AVE SW, NAPLES, FL, 34117 |
Name | Role | Address |
---|---|---|
JOHNSON HERBERT A | Secretary | 3510 15 AVE SW, NAPLES, FL, 34117 |
JOHNSON SCOTT | Secretary | 3510 15TH AVE SW, NAPLES, FL, 34117 |
JOHNSON ZACHARY | Secretary | 3510 15TH AVE SW, NAPLES, FL, 34117 |
JOHNSON JUDY | Secretary | 3510 15TH AVE SW, NAPLES, FL, 34117 |
Martin Steve J | Secretary | 3510 15 AVE SW, NAPLES, FL, 34117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-25 | 3510 15 AVE SW, NAPLES, FL 34117 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-25 | 1936 new union rd, Dayton, FL 37321 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-11 | JOHNSON, HERBERT A | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-14 | 3510 15 AVE SW, NAPLES, FL 34117 | No data |
CANCEL ADM DISS/REV | 2005-10-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-08 |
AMENDED ANNUAL REPORT | 2020-08-10 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State