Search icon

RJL AUTO SALES AND SERVICE, INC.

Company Details

Entity Name: RJL AUTO SALES AND SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 Jan 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2015 (9 years ago)
Document Number: P94000005387
FEI/EIN Number 59-3218926
Address: 1441 W KING ST, COCOA, FL 32922
Mail Address: 1441 W KING ST, COCOA, FL 32922
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
RAINVILLE, STEVEN O, Sr. Agent 5655 JACK BRACK ROAD, ST. CLOUD, FL 34771

President

Name Role Address
RAINVILLE, STEVEN O President 1441 WEST KING STREET, COCOA, FL 32922

Treasurer

Name Role Address
RAINVILLE, STEVEN O Treasurer 1441 WEST KING STREET, COCOA, FL 32922

Vice President

Name Role Address
PEREZ-FONTANEZ, MARDIANAH Vice President 5655 JACK BRACK RD, ST CLOUD, FL 34771

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-10-27 No data No data
REGISTERED AGENT NAME CHANGED 2015-10-27 RAINVILLE, STEVEN O, Sr. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-07-22 1441 W KING ST, COCOA, FL 32922 No data
CHANGE OF MAILING ADDRESS 1999-07-22 1441 W KING ST, COCOA, FL 32922 No data
NAME CHANGE AMENDMENT 1995-06-23 RJL AUTO SALES AND SERVICE, INC. No data
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 5655 JACK BRACK ROAD, ST. CLOUD, FL 34771 No data

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State