Search icon

R G J, INC.

Company Details

Entity Name: R G J, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Jul 1999 (26 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P99000067240
FEI/EIN Number 65-0934767
Address: 4788 PEPPER BUSH LANE, BOYNTON BCH, FL 33436-7332
Mail Address: 4788 PEPPER BUSH LANE, BOYNTON BCH, FL 33436-7332
Place of Formation: FLORIDA

Agent

Name Role Address
STRAUB, JAMES B Agent 4788 PEPPER BUSH LANE, BOYNTON BCH, FL 33436-7332

Treasurer

Name Role Address
STRAUB, JAMES B Treasurer 4788 PEPPER BUSH LANE, BOYNTON BCH, FL 33436-7332

Director

Name Role Address
STRAUB, JAMES B Director 4788 PEPPER BUSH LANE, BOYNTON BCH, FL 33436-7332
MOCKLER, ROBERTA A Director 4788 PEPPER BUSH LANE, BOYNTON BCH, FL 33436-7332

Vice President

Name Role Address
MOCKLER, ROBERTA A Vice President 4788 PEPPER BUSH LANE, BOYNTON BCH, FL 33436-7332

President

Name Role Address
STRAUB, JAMES B President 4788 PEPPER BUSH LANE, BOYNTON BCH, FL 33436-7332

Secretary

Name Role Address
MOCKLER, ROBERTA A Secretary 4788 PEPPER BUSH LANE, BOYNTON BCH, FL 33436-7332

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-01 4788 PEPPER BUSH LANE, BOYNTON BCH, FL 33436-7332 No data
CHANGE OF MAILING ADDRESS 2010-03-01 4788 PEPPER BUSH LANE, BOYNTON BCH, FL 33436-7332 No data

Documents

Name Date
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-02-16
ANNUAL REPORT 2013-03-09
ANNUAL REPORT 2012-03-11
ANNUAL REPORT 2011-01-25
ANNUAL REPORT 2010-03-01
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-03-04
ANNUAL REPORT 2007-02-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State