Search icon

RAFAEL'S BUILDERS INC

Company Details

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

Agent

Name Role Address
DEL VALLE GLADYS Agent 9951 ATLANTIC BLVD, JACKSONVILLE, FL, 32225

President

Name Role Address
RODRIGUEZ FAVIOLA President 14019 BEACH BLVD LOT 348, JACKSONVILLE, FL, 32250

Vice President

Name Role Address
RODRIGUEZ JOSE R Vice President 14019 BEACH BLVD LOT 348, JACKSONVILLE, FL, 32250

Events

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

Debts

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

Documents

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