Search icon

RG VO ROOF AND GENERAL CONTRACTOR, INC.

Company Details

Entity Name: RG VO ROOF AND GENERAL CONTRACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Jun 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Oct 2023 (a year ago)
Document Number: P07000068562
FEI/EIN Number 38-3759473
Address: 1201 SW Calmar Ave, Port Saint Lucie, FL, 34953, US
Mail Address: 1201 SW Calmar Ave., Pt. St. Lucie, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
Ortiz Virginia Agent 1201 SW Calmar Ave., Pt. St. Lucie, FL, 34953

President

Name Role Address
ORTIZ VIRGINIA President 1201 SW Calmar Ave., Pt. St. Lcuie, FL, 33453

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000109304 AA&A FAST CONSTRUCTION, LLC EXPIRED 2017-10-03 2022-12-31 No data 2880, LAKE WORTH, FL, 33461

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 1201 SW Calmar Ave., Pt. St. Lucie, FL 34953 No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-12 1201 SW Calmar Ave, Port Saint Lucie, FL 34953 No data
AMENDMENT 2023-10-05 No data No data
REGISTERED AGENT NAME CHANGED 2022-01-16 Ortiz, Virginia No data
CHANGE OF MAILING ADDRESS 2022-01-16 1201 SW Calmar Ave, Port Saint Lucie, FL 34953 No data
NAME CHANGE AMENDMENT 2018-08-03 RG VO ROOF AND GENERAL CONTRACTOR, INC. No data
REINSTATEMENT 2015-12-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REINSTATEMENT 2010-10-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000419218 ACTIVE 23-CC-083353 HILLSBOROUGH COUNTY 2023-08-25 2028-09-12 $25,830.41 BEACON SALES ACQUISITION INC, 505 HUNTMAR PARK DRIVE, SUITE 300, HERNDON, VIRGINIA 20170
J13001772442 TERMINATED 1000000550294 PALM BEACH 2013-11-14 2033-12-26 $ 390.00 STATE OF FLORIDA0062860

Documents

Name Date
ANNUAL REPORT 2024-02-12
Amendment 2023-10-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-01
Name Change 2018-08-03
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State