Search icon

R.J.C. RESTAURANT GROUP, INC.

Company Details

Entity Name: R.J.C. RESTAURANT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Feb 2007 (18 years ago)
Document Number: P07000025321
FEI/EIN Number 208427043
Address: 114 N. E. 5TH ST., CRYSTAL RIVER, FL, 34429
Mail Address: 114 N. E. 5TH ST., CRYSTAL RIVER, FL, 34429
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
CARR RODNEY D Agent 1034 N Circle Dr, Crystal River, FL, 34429

President

Name Role Address
Carr Rodney D President 1034 N Circle Dr, Crystal River, FL, 34429

Secretary

Name Role Address
Carr Rodney D Secretary 1034 N Circle Dr, Crystal River, FL, 34429

Treasurer

Name Role Address
Carr Rodney D Treasurer 1034 N Circle Dr, Crystal River, FL, 34429

Director

Name Role Address
Carr Rodney D Director 1034 N Circle Dr, Crystal River, FL, 34429

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000083973 VINTAGE ON 5TH ACTIVE 2017-08-04 2027-12-31 No data 114 NE 5TH ST., CRYSTAL RIVER, FL, 34429
G08043700013 VINTAGE ON 5TH - WINE & DINE EXPIRED 2008-02-12 2013-12-31 No data 114 NE 5TH STREET, CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-11 1034 N Circle Dr, Crystal River, FL 34429 No data
CHANGE OF MAILING ADDRESS 2010-04-20 114 N. E. 5TH ST., CRYSTAL RIVER, FL 34429 No data
REGISTERED AGENT NAME CHANGED 2010-04-20 CARR, RODNEY D No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-17 114 N. E. 5TH ST., CRYSTAL RIVER, FL 34429 No data

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State