Search icon

R & J SITE DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: R & J SITE DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R & J SITE DEVELOPMENT, 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: 16 Jul 1999 (26 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P99000065293
FEI/EIN Number 593588880

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

Address: 6555 NOVA RD, SAINT CLOUD, FL, 34771
Mail Address: P.O. BOX 701331, SAINT CLOUD, FL, 34770
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISCHER RUSS Director P.O. BOX 701331, SAINT CLOUD, FL, 34770
FISCHER RUSS Agent 5365 JONES RD., ST. CLOUD, FL, 34771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-01-26 6555 NOVA RD, SAINT CLOUD, FL 34771 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-25 6555 NOVA RD, SAINT CLOUD, FL 34771 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000804758 TERMINATED 1000000484280 OSCEOLA 2013-04-05 2023-04-24 $ 430.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000069279 LAPSED 09-CA-6582-OC OSCEOLA COUNTY CIRCUIT COURT 2012-11-05 2018-01-14 $265,949.41 COLONIAL PACIFIC LEASING CORPORATION, 1010 THOMAS EDISON BOULEVARD SW, CEDAR RAPIDS, IOWA 52404
J11000087515 LAPSED 10-CA-002730-CI CIR CRT OSCEOLA CO 2011-03-24 2016-02-14 $178633.39 SUNTRUST BANK, 401 EAST JACKSON STREET, 10TH FLOOR, TAMPA, FL 33602

Documents

Name Date
ANNUAL REPORT 2011-01-26
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-05-16
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-01
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-01-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310511357 0420600 2006-08-16 3900 BEECH TREE DRIVE, ORLANDO, FL, 32835
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-08-16
Emphasis N: TRENCH
Case Closed 2006-09-22
310379037 0420600 2006-08-03 3900 BEECH TREE DRIVE, ORLANDO, FL, 32835
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-08-03
Emphasis N: TRENCH
Case Closed 2007-02-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260651 J02
Issuance Date 2006-09-13
Abatement Due Date 2006-09-18
Current Penalty 100.0
Initial Penalty 750.0
Final Order 2006-12-17
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 K02
Issuance Date 2006-09-13
Abatement Due Date 2006-09-18
Current Penalty 750.0
Initial Penalty 750.0
Final Order 2006-12-17
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 B02
Issuance Date 2006-09-13
Abatement Due Date 2006-09-18
Current Penalty 750.0
Initial Penalty 750.0
Final Order 2006-12-17
Nr Instances 2
Nr Exposed 2
Gravity 01

Date of last update: 01 Apr 2025

Sources: Florida Department of State