Search icon

RJ&G CONCRETE, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: RJ&G CONCRETE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RJ&G CONCRETE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Feb 1999 (26 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P99000015811
FEI/EIN Number 593560562

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 418 ORANGE AVE S., GREEN COVE SPRINGS, FL, 32043
Mail Address: 418 ORANGE AVE S., GREEN COVE SPRINGS, FL, 32043
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of RJ&G CONCRETE, INC., ALABAMA 000-939-910 ALABAMA

Key Officers & Management

Name Role Address
BELCHER GREG C President 418 ORANGE AVE. S., GREEN COVE SPRINGS, FL, 32043
COSTELLO GARY Vice President 418 ORANGE AVE. SOUTH, GREEN COVE SPRINGS, FL, 32043
BELCHER GREG C Agent 418 ORANGE AVE S., GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-01-06 418 ORANGE AVE S., GREEN COVE SPRINGS, FL 32043 -
CHANGE OF MAILING ADDRESS 2004-01-06 418 ORANGE AVE S., GREEN COVE SPRINGS, FL 32043 -
REGISTERED AGENT ADDRESS CHANGED 2004-01-06 418 ORANGE AVE S., GREEN COVE SPRINGS, FL 32043 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000828589 LAPSED 09-006890-CI CIR. CT. 6TH JUD. PINELLAS CTY 2010-04-14 2015-08-09 $19,000.14 RSC EQUIPMENT RENTAL, INC., PO BOX 36217, CHARLOTTE, NC 28236
J10000410065 ACTIVE 1000000153288 ST JOHNS 2010-02-12 2030-03-17 $ 1,108.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J09002224847 LAPSED 2009 CA 019250 MB PALM BEACH COUNTY CIRCUIT CIVI 2009-08-19 2014-11-30 $29,896.59 TARMAC AMERICA, LLC, 455 FAIRWAY DRIVE, FT. LAUDERDALE, FL 33441
J09002113537 LAPSED 09-09409 COUNTY COURT HILLSBOROUGH CO 2009-06-29 2014-08-19 $3,893.20 RIDGWAY'S LLC D/B/A NGI DIGITAL, JACKSONVILLE, 5005 WEST LAUREL STREET, TAMPA, FL 33602
J09001240083 LAPSED 16-2008-CA-2398 CIR. CT. CLAY CTY. FL 2009-06-11 2014-06-18 $45,506.28 HARD ROCK MATERIALS, INC., 4410 INDUSTRIAL PARK ROAD, GREEN COVE SPRINGS, FL 32043
J10000877644 LAPSED 07-190-D1 LEON 2009-01-15 2015-08-26 $32,652.91 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J08900012454 TERMINATED 16-2008-CC-001910-MA CTY CRT DUVAL CTY FL 2008-07-07 2013-07-16 $10216.83 SUNBELT RENTALS, INC, 933 BLANDING BLVD, ORANGE PARK, FL 32065
J08900002417 LAPSED 16-2007-CA-8455 CIR CRT DUVAL CTY 2008-01-28 2013-02-13 $22267.39 BUSH CONSTRUCTION COMPANY, INC., 3741 GRANT ROAD, JACKSONVILLE, FL 32207
J05900013562 TERMINATED 16-2005-CC-006469/DIV:M DUVAL COUNTY 2005-08-01 2010-08-05 $9342.67 ZAMBETTI STEEL PRODUCTS, INC., PO BOX 23547, JACKSONVILLE, FL 32241

Documents

Name Date
ANNUAL REPORT 2008-05-14
REINSTATEMENT 2007-11-14
REINSTATEMENT 2006-09-21
ANNUAL REPORT 2005-07-13
ANNUAL REPORT 2004-01-06
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-11-28
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-07-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311817225 0419700 2008-08-27 301 EVERETT WAY, PERRY, FL, 32348
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-08-27
Emphasis S: COMMERCIAL CONSTR, L: FALL, S: FALL FROM HEIGHT, S: POWERED IND VEHICLE
Case Closed 2014-07-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 C02 V
Issuance Date 2008-09-05
Abatement Due Date 2008-09-17
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2008-09-05
Abatement Due Date 2008-09-17
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260454 C03
Issuance Date 2008-09-05
Abatement Due Date 2008-09-17
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 01 Apr 2025

Sources: Florida Department of State