Entity Name: | RJ GENERAL CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 Jan 1999 (26 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Nov 2020 (4 years ago) |
Document Number: | P99000007556 |
FEI/EIN Number | 593554843 |
Address: | 1390 GAYNOR CT., DELTONA, FL, 32725, US |
Mail Address: | P.O. BOX 740473, ORANGE CITY, FL, 32774, US |
ZIP code: | 32725 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ Raul O | Agent | 312 C STREET, ORANGE CITY, FL, 32763 |
Name | Role | Address |
---|---|---|
FERNANDEZ RAUL O | President | P.O. BOX 740473, ORANGE CITY, FL, 32774 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09069900403 | INFINITY LANDSCAPE & SERVICE | EXPIRED | 2009-03-10 | 2014-12-31 | No data | PO BOX 5251, DELTONA, FL, 32728 |
G08193900207 | ROOF MASTER OF FLORIDA | EXPIRED | 2008-07-11 | 2013-12-31 | No data | PO BOX 5251, DELTONA, FL, 32728 |
G08107900151 | INFINITY LANDSCAPE & SERVICE | EXPIRED | 2008-04-16 | 2013-12-31 | No data | PO BOX 5251, DELTONA, FL, 32728 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-01-07 | 312 C STREET, ORANGE CITY, FL 32763 | No data |
AMENDMENT | 2020-11-16 | No data | No data |
AMENDMENT | 2019-08-30 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-04-18 | 1390 GAYNOR CT., DELTONA, FL 32725 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-26 | FERNANDEZ, Raul O | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-06-23 | 1390 GAYNOR CT., DELTONA, FL 32725 | No data |
AMENDMENT AND NAME CHANGE | 2008-10-02 | RJ GENERAL CONSTRUCTION, INC. | No data |
AMENDMENT | 2006-10-11 | No data | No data |
AMENDMENT | 2006-10-06 | No data | No data |
AMENDMENT | 2006-06-12 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-01-07 |
Amendment | 2020-11-16 |
ANNUAL REPORT | 2020-01-19 |
Amendment | 2019-08-30 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State