Entity Name: | R.J. LONGBOAT & SONS CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
R.J. LONGBOAT & SONS CONSTRUCTION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Mar 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Aug 2013 (12 years ago) |
Document Number: | P97000027478 |
FEI/EIN Number |
593486726
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 680 SUNSET DRIVE SOUTH, ST PETERSUBURG, FL, 33707, US |
Mail Address: | 680 sunset Drive South, ST PETERSUBURG, FL, 33707, US |
ZIP code: | 33707 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LONGBOAT ROBERT J | President | 680 SUNSET DRIVE SOUTH, ST PETERSBURG, FL, 33707 |
GOULD HERBERT EEsq. | Agent | 3836 Central Avenue, SAINT PETERSBURG, FL, 33711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-02-18 | 3836 Central Avenue, SAINT PETERSBURG, FL 33711 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-18 | GOULD, HERBERT E, Esq. | - |
CHANGE OF MAILING ADDRESS | 2016-02-18 | 680 SUNSET DRIVE SOUTH, ST PETERSUBURG, FL 33707 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-08-15 | 680 SUNSET DRIVE SOUTH, ST PETERSUBURG, FL 33707 | - |
REINSTATEMENT | 2013-08-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2005-02-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2001-07-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-06-12 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State