Search icon

R & W ENDEAVORS, INC.

Company Details

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

Agent

Name Role Address
WESLEY, WARREN Agent 352 South Yonge St, Ormond Beach, FL 32174

President

Name Role Address
WESLEY, WARREN President 22 Needles Lane, Ormond Beach, FL 32174

Treasurer

Name Role Address
WESLEY, WARREN Treasurer 22 Needles Lane, Ormond Beach, FL 32174

Secretary

Name Role Address
Bolen, Darren Secretary 352 South Yonge St, Ormond Beach, FL 32174

Fictitious Names

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

Events

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

Documents

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