Entity Name: | RJH TECHNICAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 15 Apr 1992 (33 years ago) |
Document Number: | V28816 |
FEI/EIN Number | 59-3121811 |
Address: | 517 GORNTO LK RD, BRANDON, FL 33510 |
Mail Address: | POST OFFICE BOX 3658, BRANDON, FL 33509 |
ZIP code: | 33510 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HINDERLITER, DOROTHY L | Agent | 517 GORNTO LAKE RD, BRANDON, FL 33510 |
Name | Role | Address |
---|---|---|
HINDERLITER, DOROTHY L | President | 517 GORNTO LK RD, BRANDON, FL 33510 |
Name | Role | Address |
---|---|---|
HINDERLITER, DOROTHY L | Director | 517 GORNTO LK RD, BRANDON, FL 33510 |
Name | Role | Address |
---|---|---|
Hinderliter, Robert Joe, Jr. | Vice President | 602 Centerbrook Drive, Brandon, FL 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2012-04-09 | HINDERLITER, DOROTHY L | No data |
CHANGE OF MAILING ADDRESS | 2010-01-08 | 517 GORNTO LK RD, BRANDON, FL 33510 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-05-31 | 517 GORNTO LK RD, BRANDON, FL 33510 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2000-05-31 | 517 GORNTO LAKE RD, BRANDON, FL 33510 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-06 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-07 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State