Search icon

R.J. PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: R.J. PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.J. PLUMBING, 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: 03 Aug 1999 (26 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P99000070894
FEI/EIN Number 593639694

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

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-17 5436 KENNERLY RD., JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2001-05-17 5436 KENNERLY RD., JACKSONVILLE, FL 32207 -

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: 02 Apr 2025

Sources: Florida Department of State