Entity Name: | RAFAEL'S BUILDERS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Mar 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P06000042061 |
FEI/EIN Number | 204559014 |
Address: | 14019 BEACH BLVD, LOT 348, JACKSONVILLE, FL, 32250 |
Mail Address: | 14019 BEACH BLVD, LOT 348, JACKSONVILLE, FL, 32250 |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEL VALLE GLADYS | Agent | 9951 ATLANTIC BLVD, JACKSONVILLE, FL, 32225 |
Name | Role | Address |
---|---|---|
RODRIGUEZ FAVIOLA | President | 14019 BEACH BLVD LOT 348, JACKSONVILLE, FL, 32250 |
Name | Role | Address |
---|---|---|
RODRIGUEZ JOSE R | Vice President | 14019 BEACH BLVD LOT 348, JACKSONVILLE, FL, 32250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-29 | 14019 BEACH BLVD, LOT 348, JACKSONVILLE, FL 32250 | No data |
CHANGE OF MAILING ADDRESS | 2008-04-29 | 14019 BEACH BLVD, LOT 348, JACKSONVILLE, FL 32250 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-29 | 9951 ATLANTIC BLVD, SUITE 314, JACKSONVILLE, FL 32225 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001054157 | ACTIVE | 1000000437335 | DUVAL | 2012-12-13 | 2032-12-19 | $ 880.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-05-15 |
Domestic Profit | 2006-03-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State