Search icon

N J R L ENTERPRISES, INC.

Company Details

Entity Name: N J R L ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Jun 1998 (27 years ago)
Document Number: P98000050538
FEI/EIN Number 650841753
Address: 936 SW 12TH TERR, BOCA RATON, FL, 33486
Mail Address: 936 SW 12TH TERR, BOCA RATON, FL, 33486
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
JALOVEC NORMA JEAN Agent 936 SW 12TH TERR, BOCA RATON, FL, 33486

President

Name Role Address
JALOVEC NORMA JEAN President 936 SW 12TH TERR, BOCA RATON, FL, 33486

Secretary

Name Role Address
JALOVEC NORMA JEAN Secretary 936 SW 12TH TERR, BOCA RATON, FL, 33486

Treasurer

Name Role Address
JALOVEC NORMA JEAN Treasurer 936 SW 12TH TERR, BOCA RATON, FL, 33486

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000002541 WATER'S EDGE MARINE INSPECTIONS & CONSTRUCTION ACTIVE 2017-01-07 2027-12-31 No data 936 SW 12TH TERRACE, BOCA RATON, FL, 33486
G16000046605 WATER'S EDGE MARINE INSPECTIONS ACTIVE 2016-05-09 2026-12-31 No data 936 SW 12TH TER, BOCA RATON, FL - UNITED STAT, FL, 33486

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2004-04-23 936 SW 12TH TERR, BOCA RATON, FL 33486 No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-02 936 SW 12TH TERR, BOCA RATON, FL 33486 No data
CHANGE OF MAILING ADDRESS 2003-05-02 936 SW 12TH TERR, BOCA RATON, FL 33486 No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-03-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State