Entity Name: | R & W ENDEAVORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 22 May 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2019 (5 years ago) |
Document Number: | P12000047463 |
FEI/EIN Number | 45-5330712 |
Address: | 352 South Yonge St, Ormond Beach, FL 32174 |
Mail Address: | 352 South Yonge St, Ormond Beach, FL 32174 |
ZIP code: | 32174 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WESLEY, WARREN | Agent | 352 South Yonge St, Ormond Beach, FL 32174 |
Name | Role | Address |
---|---|---|
WESLEY, WARREN | President | 22 Needles Lane, Ormond Beach, FL 32174 |
Name | Role | Address |
---|---|---|
WESLEY, WARREN | Treasurer | 22 Needles Lane, Ormond Beach, FL 32174 |
Name | Role | Address |
---|---|---|
Bolen, Darren | Secretary | 352 South Yonge St, Ormond Beach, FL 32174 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000122917 | PINNACLE PAVERS | ACTIVE | 2012-12-19 | 2027-12-31 | No data | 352 SOUTH YONGE STREET, ORMOND BEACH, FL, 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-07-13 | 352 South Yonge St, Ormond Beach, FL 32174 | No data |
CHANGE OF MAILING ADDRESS | 2020-07-13 | 352 South Yonge St, Ormond Beach, FL 32174 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-13 | 352 South Yonge St, Ormond Beach, FL 32174 | No data |
REINSTATEMENT | 2019-10-02 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-02 | WESLEY, WARREN | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-02-03 |
AMENDED ANNUAL REPORT | 2021-10-05 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-07-13 |
REINSTATEMENT | 2019-10-02 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State