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
465 W Warren Ave
Longwood, FL 32750-4002

Changed: 04/11/2024
Mailing Address
465 W Warren Ave
Longwood, FL 32750-4002

Changed: 04/11/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
SUITE 1400
PLANTATION, FL 33324

Name Changed: 08/23/2022

Address Changed: 08/23/2022
Officer/Director Detail Name & Address

Title COO

Cramer, Daniel
465 W Warren Ave
Longwood, FL 32750-4002

Title CEO

Roemer, Jon
465 W Warren Ave
Longwood, FL 32750-4002

Title CFO

Borgia, Thomas
465 W Warren Ave
Longwood, FL 32750-4002

Title Secretary

Borgia, Thomas
465 W Warren Ave
Longwood, FL 32750-4002

Title Vice President/Partner

Mellen, Scott
465 W Warren Ave
Longwood, FL 32750-4002

Title Vice President/Partner

Spiewak, Adam
465 W Warren Ave
Longwood, FL 32750-4002

Title Director

Borgia, Thomas
465 W Warren Ave
Longwood, FL 32750-4002

Title Director

Cramer, Daniel
465 W Warren Ave
Longwood, FL 32750-4002

Title Director

Roemer, Jon
465 W Warren Ave
Longwood, FL 32750-4002

Annual Reports
Report YearFiled Date
2023 03/06/2023
2023 05/09/2023
2024 04/11/2024

Document Images
04/11/2024 -- ANNUAL REPORT View image in PDF format
05/09/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/06/2023 -- ANNUAL REPORT View image in PDF format
08/23/2022 -- Reg. Agent Change View image in PDF format
01/28/2022 -- ANNUAL REPORT View image in PDF format
01/26/2021 -- ANNUAL REPORT View image in PDF format
01/30/2020 -- ANNUAL REPORT View image in PDF format
02/25/2019 -- ANNUAL REPORT View image in PDF format
02/05/2018 -- ANNUAL REPORT View image in PDF format
01/25/2017 -- ANNUAL REPORT View image in PDF format
02/19/2016 -- ANNUAL REPORT View image in PDF format
01/22/2015 -- ANNUAL REPORT View image in PDF format
06/05/2014 -- Reg. Agent Change View image in PDF format
01/13/2014 -- ANNUAL REPORT View image in PDF format
06/19/2013 -- Amendment View image in PDF format
02/14/2013 -- ANNUAL REPORT View image in PDF format
02/13/2012 -- ANNUAL REPORT View image in PDF format
01/12/2011 -- ANNUAL REPORT View image in PDF format
01/07/2010 -- ANNUAL REPORT View image in PDF format
01/14/2009 -- ANNUAL REPORT View image in PDF format
03/13/2008 -- ANNUAL REPORT View image in PDF format
01/26/2007 -- ANNUAL REPORT View image in PDF format
01/11/2006 -- ANNUAL REPORT View image in PDF format
02/24/2005 -- ANNUAL REPORT View image in PDF format
09/21/2004 -- Reg. Agent Change View image in PDF format
04/20/2004 -- ANNUAL REPORT View image in PDF format
01/13/2003 -- ANNUAL REPORT View image in PDF format
01/29/2002 -- ANNUAL REPORT View image in PDF format
04/24/2001 -- ANNUAL REPORT View image in PDF format
05/10/2000 -- Domestic Profit View image in PDF format