Search icon

S & J RENOVATIONS, INC.

Company Details

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

Agent

Name Role Address
JOHNSON HERBERT A Agent 1936 new union rd, Dayton, FL, 37321

President

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

Secretary

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

Events

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

Documents

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