Entity Name: | R.C.J.B. CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
R.C.J.B. CORP. 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 Apr 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Feb 2021 (4 years ago) |
Document Number: | G95705 |
FEI/EIN Number |
592399346
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1622 Sunnybrook Lane, Clearwater, FL, 33764, US |
Mail Address: | 22345 Yachtclub Terr, Land O Lakes, FL, 34639, US |
ZIP code: | 33764 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Franz Curtis | President | 1622 Sunnybrook Lane, Clearwater, FL, 33764 |
Franz Jason | Vice President | 155 Sage Road, Crystal Beach, FL, 34681 |
RCJB Corp | Agent | 22345 Yachtclub Terr, Land O Lakes, FL, 34639 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-08 | 1622 Sunnybrook Lane, Clearwater, FL 33764 | - |
CHANGE OF MAILING ADDRESS | 2023-03-08 | 1622 Sunnybrook Lane, Clearwater, FL 33764 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-08 | RCJB Corp | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-08 | 22345 Yachtclub Terr, Land O Lakes, FL 34639 | - |
REINSTATEMENT | 2021-02-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-09 |
REINSTATEMENT | 2021-02-17 |
ANNUAL REPORT | 2019-01-19 |
ANNUAL REPORT | 2018-01-20 |
ANNUAL REPORT | 2017-01-04 |
ANNUAL REPORT | 2016-01-06 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-01-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State