Entity Name: | R & G WORKS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Sep 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Mar 2016 (9 years ago) |
Document Number: | P14000075155 |
FEI/EIN Number | 47-2560286 |
Address: | 9084 Lake Avon Drive, ORLANDO, FL, 32829, US |
Mail Address: | 9084 Lake Avon Drive, ORLANDO, FL, 32829, US |
ZIP code: | 32829 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRANJA ROGER P | Agent | 9084 Lake Avon Drive, ORLANDO, FL, 32829 |
Name | Role | Address |
---|---|---|
Granja Roger | President | 9084 Lake Avon Drive, ORLANDO, FL, 32829 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-08 | 9084 Lake Avon Drive, ORLANDO, FL 32829 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-08 | 9084 Lake Avon Drive, ORLANDO, FL 32829 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-08 | 9084 Lake Avon Drive, ORLANDO, FL 32829 | No data |
REINSTATEMENT | 2016-03-14 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-03-14 | GRANJA, ROGER P | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000191951 | TERMINATED | 1000000706262 | ORANGE | 2016-02-29 | 2026-03-17 | $ 1,325.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-03-13 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-02-24 |
ANNUAL REPORT | 2017-01-21 |
REINSTATEMENT | 2016-03-14 |
Domestic Profit | 2014-09-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State