Entity Name: | J & R REALTY OF VENICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 Jun 1996 (29 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 08 Oct 1998 (26 years ago) |
Document Number: | P96000050577 |
FEI/EIN Number | 650683256 |
Address: | 452 PELICAN MOORINGS, VENICE, FL, 34285 |
Mail Address: | 48 D OTIS ST., WEST BABYLON, NY, 11704 |
ZIP code: | 34285 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AGNONE RALPH | Agent | 452 PELICAN MOORINGS, VENICE, FL, 34285 |
Name | Role | Address |
---|---|---|
AGNONE RALPH | President | 48D OTIS STREET, WEST BABYLON, NY, 11704 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2004-04-28 | AGNONE, RALPH | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-28 | 452 PELICAN MOORINGS, VENICE, FL 34285 | No data |
NAME CHANGE AMENDMENT | 1998-10-08 | J & R REALTY OF VENICE, INC. | No data |
CHANGE OF MAILING ADDRESS | 1998-10-06 | 452 PELICAN MOORINGS, VENICE, FL 34285 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-03-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State