Search icon

RJZ PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: RJZ PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RJZ PROPERTIES, 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: 06 May 1981 (44 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: F33640
FEI/EIN Number 141626682

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

Address: 2770-1 ROUTE 32, SAUGERTIES, NY, 12477
Mail Address: 55 LIGHTHOUSE POINT DR, 50 LIGHTHOUSE POINT DRIVE, LONGBOAT KEY, FL, 34228, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZWICKEL ROY Director 55 LIGHTHOUSE POINT DR, LONGBOAT KEY, FL
ZWICKEL ROY President 55 LIGHTHOUSE POINT DR, LONGBOAT KEY, FL
ZWICKEL JONATHAN Director 2770-1 ROUTE 32, SAUGERTIES, NY, 12477
ZWICKEL JONATHAN Vice President 2770-1 ROUTE 32, SAUGERTIES, NY, 12477
RITTER JOHN A Agent 545 COLLINS AVE., #100, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF MAILING ADDRESS 1996-07-09 2770-1 ROUTE 32, SAUGERTIES, NY 12477 -
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 545 COLLINS AVE., #100, MIAMI BEACH, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 2770-1 ROUTE 32, SAUGERTIES, NY 12477 -
REINSTATEMENT 1994-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1992-05-07 - -
REGISTERED AGENT NAME CHANGED 1992-05-07 RITTER, JOHN A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REINSTATEMENT 1983-12-27 - -

Documents

Name Date
ANNUAL REPORT 1996-07-09
ANNUAL REPORT 1995-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State