Search icon

JOHN RUSSELL CONSTRUCTION, INC.

Company Details

Entity Name: JOHN RUSSELL CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Jul 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2023 (a year ago)
Document Number: P07000078377
FEI/EIN Number 260505460
Address: 95146 ELDERBERRY LN, FERNANDINA BEACH, FL, 32034, US
Mail Address: 95146 ELDERBERRY LN, FERNANDINA BEACH, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Agent

Name Role Address
SCHWARTZ JOHN R Agent 95146 Elderberry Ln, FERNANDINA BEACH, FL, 32034

Director

Name Role Address
SCHWARTZ JOHN R Director 95146 Elderberry Ln, FERNANDINA BEACH, FL, 32034

President

Name Role Address
SCHWARTZ JOHN R President 95146 Elderberry Ln, FERNANDINA BEACH, FL, 32034

Secretary

Name Role Address
SCHWARTZ JOHN R Secretary 95146 Elderberry Ln, FERNANDINA BEACH, FL, 32034

Treasurer

Name Role Address
SCHWARTZ JOHN R Treasurer 95146 Elderberry Ln, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-06 No data No data
REGISTERED AGENT NAME CHANGED 2023-11-06 SCHWARTZ, JOHN R No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-12-06 95146 ELDERBERRY LN, FERNANDINA BEACH, FL 32034 No data
CHANGE OF MAILING ADDRESS 2022-12-06 95146 ELDERBERRY LN, FERNANDINA BEACH, FL 32034 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 95146 Elderberry Ln, FERNANDINA BEACH, FL 32034 No data

Documents

Name Date
ANNUAL REPORT 2024-03-29
REINSTATEMENT 2023-11-06
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State