Entity Name: | RJPK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 23 Jul 1996 (29 years ago) |
Document Number: | P96000062212 |
FEI/EIN Number | 65-0682725 |
Address: | 6440 TOPAZ CT, FORT MYERS, FL 33966 |
Mail Address: | 6440 TOPAZ CT, FORT MYERS, FL 33966 |
ZIP code: | 33966 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHENKEL, JOANN | Agent | 6440 TOPAZ CT, FORT MYERS, FL 33966 |
Name | Role | Address |
---|---|---|
SHENKEL, JO ANN | Chief Executive Officer | 6440 TOPAZ CT, FORT MYERS, FL 33966 |
Name | Role | Address |
---|---|---|
SHENKEL, JO ANN | President | 6440 TOPAZ CT, FORT MYERS, FL 33966 |
Name | Role | Address |
---|---|---|
SHENKEL, ROBERT THOMAS | Chief Financial Officer | 6440 TOPAZ CT, FORT MYERS, FL 33966 |
Name | Role | Address |
---|---|---|
SHENKEL, ROBERT THOMAS | VPRES | 6440 TOPAZ CT, FORT MYERS, FL 33966 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2007-01-13 | 6440 TOPAZ CT, FORT MYERS, FL 33966 | No data |
CHANGE OF MAILING ADDRESS | 2007-01-13 | 6440 TOPAZ CT, FORT MYERS, FL 33966 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-13 | 6440 TOPAZ CT, FORT MYERS, FL 33966 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-01-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State