Search icon

RJ CROSSROADS, INC.

Company Details

Entity Name: RJ CROSSROADS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Nov 2013 (11 years ago)
Document Number: P13000094537
FEI/EIN Number 46-4206742
Address: 2100 S Ridgewood Blvd, S Daytona, FL, 32119, US
Mail Address: 2100 S Ridgewood Blvd, S Daytona, FL, 32119, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
CURLEY ROBERT EJr. Agent 2100 S Ridgewood Blvd, S Daytona, FL, 32119

President

Name Role Address
CURLEY ROBERT EJR. President 2100 S Ridgewood Blvd, S Daytona, FL, 32119

Secretary

Name Role Address
CURLEY ROBERT EJR. Secretary 2100 S Ridgewood Blvd, S Daytona, FL, 32119

Director

Name Role Address
CURLEY ROBERT EJR. Director 2100 S Ridgewood Blvd, S Daytona, FL, 32119

Chief Executive Officer

Name Role Address
Curley Gwendolin JR. Chief Executive Officer 2100 S Ridgewood Blvd, S Daytona, FL, 32119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000144584 ALMA FOX FOUNDATION ACTIVE 2023-11-29 2028-12-31 No data ROBERT CURLEY, 261 MINORCA BEACH WAY UNIT 905, NEW SMYRNA BEACH, FL, 32169
G20000129896 ENGLISH FOX ACTIVE 2020-10-06 2025-12-31 No data 933 BEVILLE RD, 103A, DAYTONA BEACH, FL, 32119
G15000117520 CROSSROADS LAWN AND LANDSCAPE EXPIRED 2015-12-23 2020-12-31 No data 3500 ALOMA AVE STE 36D, WINTER PARK, FL, 32792
G14000025474 MR HANDYMAN, SERVING WINTER PARK, MAITLAND, OVIEDO EXPIRED 2014-03-12 2019-12-31 No data 307 TWELVE OAKS DR, WINTER SPRINGS, FL, 32708
G14000025484 MR HANDYMAN, SERVING WINTER PARK, OVIEDO, MAITLAND EXPIRED 2014-03-12 2019-12-31 No data 307 TWELVE OAKS DR, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 2100 S Ridgewood Blvd, 2, S Daytona, FL 32119 No data
CHANGE OF MAILING ADDRESS 2024-02-05 2100 S Ridgewood Blvd, 2, S Daytona, FL 32119 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 2100 S Ridgewood Blvd, 2, S Daytona, FL 32119 No data
REGISTERED AGENT NAME CHANGED 2019-09-16 CURLEY, ROBERT E, Jr. No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-10
AMENDED ANNUAL REPORT 2019-09-16
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State