Search icon

JRJ INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: JRJ INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JRJ INVESTMENTS, 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: 24 Feb 1987 (38 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: J58658
FEI/EIN Number 595098260

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

Address: 5254 VENICE WAY, N.E., ST. PETERSBURG, FL, 33703
Mail Address: 5254 VENICE WAY, N.E., ST. PETERSBURG, FL, 33703
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NASH, BRUCE J. President 5254 VENICE WAY, N.E., ST. PETERSBURG, FL
NASH, BRUCE J. Director 5254 VENICE WAY, N.E., ST. PETERSBURG, FL
MOUNTAIN, JOHN JR Secretary 5254 VENICE WAY, N.E., ST. PETERSBURG, FL
MOUNTAIN, JOHN JR Director 5254 VENICE WAY, N.E., ST. PETERSBURG, FL
SEYER, RICK Treasurer 5254 VENICE WAY, N.E., ST. PETERSBURG, FL
SEYER, RICK Director 5254 VENICE WAY, N.E., ST. PETERSBURG, FL
NASH, BRUCE J. Agent 5254 VENICE WAY, N.E., ST. PETERSBURG, FL, 33703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 1989-11-14 5254 VENICE WAY, N.E., ST. PETERSBURG, FL 33703 -
CHANGE OF MAILING ADDRESS 1989-11-14 5254 VENICE WAY, N.E., ST. PETERSBURG, FL 33703 -
REGISTERED AGENT ADDRESS CHANGED 1989-11-14 5254 VENICE WAY, N.E., ST. PETERSBURG, FL 33703 -
REGISTERED AGENT NAME CHANGED 1988-06-21 NASH, BRUCE J. -

Court Cases

Title Case Number Docket Date Status
M. PAUL WEINSTEIN A/K/A MORRIS PAUL WEINSTEIN VS JRJ INVESTMENTS, INC., D/B/A BMW OF LAS VEGAS 6D2023-4165 2023-12-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2022-CA-011326-O

Parties

Name M. PAUL WEINSTEIN
Role Appellant
Status Active
Name BMW OF LAS VEGAS
Role Appellee
Status Active
Name JRJ INVESTMENTS, INC.
Role Appellee
Status Active
Representations KEVIN JACKSON, ESQ.
Name Hon. Denise Beamer
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-01
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-18
Type Disposition by Order
Subtype Dismissed
Description Upon consideration that Appellant has failed to pay the required filing fee or to submit an order from lower tribunal adjudging appellant insolvent, this appeal is hereby dismissed.
View View File
Docket Date 2024-03-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within twenty days from the date of this order. IF THIS COURT DOES NOT RECEIVE EITHER OF THE ABOVE WITHIN THE PRESCRIBED TIME, THIS APPEAL MAY BE SUBJECT TO DISMISSAL WITHOUT FURTHER NOTICE.
Docket Date 2024-01-25
Type Record
Subtype Record on Appeal
Description Received Records ~ BEAMER - 317 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-01-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of M. PAUL WEINSTEIN
Docket Date 2024-01-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2024-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of M. PAUL WEINSTEIN
Docket Date 2023-12-07
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed

Date of last update: 03 Apr 2025

Sources: Florida Department of State