Search icon

RJWA INC. - Florida Company Profile

Company Details

Entity Name: RJWA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RJWA 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Oct 1983 (42 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 26 Aug 2024 (8 months ago)
Document Number: G64826
FEI/EIN Number 592339899

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

Address: 8 BROADWAY, #104, KISSIMMEE, FL, 34741, US
Mail Address: 8 BROADWAY, #104, KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Adams John F Vice President 316 CHURCH STREET, KISSIMMEE, FL, 34741
WHIDDEN, ROBERT J. President 316 CHURCH STREET, KISSIMMEE, FL, 34741
WHIDDEN, ROBERT J. Agent 316 CHURCH STREET, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-26 8 BROADWAY, #104, KISSIMMEE, FL 34741 -
AMENDMENT AND NAME CHANGE 2024-08-26 RJWA INC. -
CHANGE OF MAILING ADDRESS 2024-08-26 8 BROADWAY, #104, KISSIMMEE, FL 34741 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-07 316 CHURCH STREET, KISSIMMEE, FL 34741 -
REINSTATEMENT 2002-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1994-06-27 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
Amendment and Name Change 2024-08-26
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State