Entity Name: | R.J.B. ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
R.J.B. ENTERPRISES, 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: | 03 Aug 1984 (41 years ago) |
Date of dissolution: | 11 Apr 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Apr 2017 (8 years ago) |
Document Number: | H15119 |
FEI/EIN Number |
592435616
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 198 S Main, MT. CLEMENS, MI, 48043, US |
Mail Address: | P.O. BOX 46620, MT CLEMENS, MI, 48046, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAYER CHARLES MJr. | President | P.O. BOX 46620, MT CLEMENS, MI, 48046 |
SHAFFER MARGARET | Agent | 3399 PGA BLVD, PALM BEACH GARDENS, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-04-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-01-14 | SHAFFER, MARGARET | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-14 | 3399 PGA BLVD, SUITE 260, PALM BEACH GARDENS, FL 33410 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-17 | 198 S Main, MT. CLEMENS, MI 48043 | - |
CHANGE OF MAILING ADDRESS | 1996-04-25 | 198 S Main, MT. CLEMENS, MI 48043 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-01-17 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-03-20 |
ANNUAL REPORT | 2011-04-11 |
ANNUAL REPORT | 2010-03-01 |
ANNUAL REPORT | 2009-02-19 |
ANNUAL REPORT | 2008-07-15 |
ANNUAL REPORT | 2007-02-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State