Search icon

RICHARDSON-JACKSON REMOVAL SERVICE, INC.

Company Details

Entity Name: RICHARDSON-JACKSON REMOVAL SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Apr 1998 (27 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P98000034739
FEI/EIN Number 650833431
Address: 2021 N.W. 190TH TERRACE, MIAMI, FL, 33056
Mail Address: 2021 N.W. 190TH TERRACE, MIAMI, FL, 33056
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RICHARDSON GLORIA J Agent 2021 N.W. 190TH TERRACE, MIAMI, FL, 33056

Director

Name Role Address
RICHARDSON LEROY Director 2021 N.W. 190TH TERRACE, MIAMI, FL, 33056
RICHARDSON GLORIA J Director 2021 N.W. 190TH TERRACE, MIAMI, FL, 33056

President

Name Role Address
RICHARDSON GLORIA J President 2021 N.W. 190TH TERRACE, MIAMI, FL, 33056

Secretary

Name Role Address
RICHARDSON LEROY Secretary 2021 N.W. 190TH TERRACE, MIAMI, FL, 33056

Treasurer

Name Role Address
RICHARDSON LEROY Treasurer 2021 N.W. 190TH TERRACE, MIAMI, FL, 33056

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-29 2021 N.W. 190TH TERRACE, MIAMI, FL 33056 No data
CHANGE OF MAILING ADDRESS 2003-04-29 2021 N.W. 190TH TERRACE, MIAMI, FL 33056 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-29 2021 N.W. 190TH TERRACE, MIAMI, FL 33056 No data

Documents

Name Date
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-05-10
ANNUAL REPORT 2001-09-14
ANNUAL REPORT 2000-05-24
ANNUAL REPORT 1999-07-08
Domestic Profit 1998-04-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State