![Florida Division of Corporations](/Content/images/logo.png)
Detail by Officer/Registered Agent Name
Florida Profit Corporation
J. RAYMOND CONSTRUCTION CORP.
Filing Information
P00000046693
59-3655762
05/10/2000
FL
ACTIVE
AMENDMENT
06/19/2013
NONE
Principal Address
Changed: 04/11/2024
465 W Warren Ave
Longwood, FL 32750-4002
Longwood, FL 32750-4002
Changed: 04/11/2024
Mailing Address
Changed: 04/11/2024
465 W Warren Ave
Longwood, FL 32750-4002
Longwood, FL 32750-4002
Changed: 04/11/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 08/23/2022
Address Changed: 08/23/2022
1200 SOUTH PINE ISLAND ROAD
SUITE 1400
PLANTATION, FL 33324
SUITE 1400
PLANTATION, FL 33324
Name Changed: 08/23/2022
Address Changed: 08/23/2022
Officer/Director Detail
Name & Address
Title COO
Cramer, Daniel
Title CEO
Roemer, Jon
Title CFO
Borgia, Thomas
Title Secretary
Borgia, Thomas
Title Vice President/Partner
Mellen, Scott
Title Vice President/Partner
Spiewak, Adam
Title Director
Borgia, Thomas
Title Director
Cramer, Daniel
Title Director
Roemer, Jon
Title COO
Cramer, Daniel
465 W Warren Ave
Longwood, FL 32750-4002
Longwood, FL 32750-4002
Title CEO
Roemer, Jon
465 W Warren Ave
Longwood, FL 32750-4002
Longwood, FL 32750-4002
Title CFO
Borgia, Thomas
465 W Warren Ave
Longwood, FL 32750-4002
Longwood, FL 32750-4002
Title Secretary
Borgia, Thomas
465 W Warren Ave
Longwood, FL 32750-4002
Longwood, FL 32750-4002
Title Vice President/Partner
Mellen, Scott
465 W Warren Ave
Longwood, FL 32750-4002
Longwood, FL 32750-4002
Title Vice President/Partner
Spiewak, Adam
465 W Warren Ave
Longwood, FL 32750-4002
Longwood, FL 32750-4002
Title Director
Borgia, Thomas
465 W Warren Ave
Longwood, FL 32750-4002
Longwood, FL 32750-4002
Title Director
Cramer, Daniel
465 W Warren Ave
Longwood, FL 32750-4002
Longwood, FL 32750-4002
Title Director
Roemer, Jon
465 W Warren Ave
Longwood, FL 32750-4002
Longwood, FL 32750-4002
Annual Reports
Report Year | Filed Date |
2023 | 03/06/2023 |
2023 | 05/09/2023 |
2024 | 04/11/2024 |
Document Images