Search icon

R.J. PLUMBING, INC.

Company Details

Entity Name: R.J. PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Aug 1999 (26 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P99000070894
FEI/EIN Number 593639694
Address: 5436 KENNERLY RD., JACKSONVILLE, FL, 32207, US
Mail Address: 5436 KENNERLY RD., JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
JONES RANDALL J Agent 400 S. 1ST ST., UNIT J, JACKSONVILLE, FL, 32250

President

Name Role Address
JONES RANDALL J President 400 S. 1ST ST., UNIT J, JACKSONVILLE, FL, 32250

Secretary

Name Role Address
JONES RANDALL J Secretary 400 S. 1ST ST., UNIT J, JACKSONVILLE, FL, 32250

Director

Name Role Address
JONES RANDALL J Director 400 S. 1ST ST., UNIT J, JACKSONVILLE, FL, 32250
CARTER GLENDA M Director 400 S. 1ST ST., UNIT J, JACKSONVILLE, FL, 32250

Vice President

Name Role Address
CARTER GLENDA M Vice President 400 S. 1ST ST., UNIT J, JACKSONVILLE, FL, 32250

Treasurer

Name Role Address
CARTER GLENDA M Treasurer 400 S. 1ST ST., UNIT J, JACKSONVILLE, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-17 5436 KENNERLY RD., JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2001-05-17 5436 KENNERLY RD., JACKSONVILLE, FL 32207 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000064471 LAPSED SCO-01-11202 CNTY CRT NINTH JUD CIR ORANGE 2002-01-09 2007-02-20 $3,331.40 HAJOCA CORPORATION, 4987 NW 23RD AVENUE, FT LAUDERDALE FL 33309

Documents

Name Date
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-04-25
Domestic Profit 1999-08-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State