Entity Name: | RJP ENTERPRISES OF COLLIER COUNTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RJP ENTERPRISES OF COLLIER COUNTY, 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: | 23 Apr 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Jan 2011 (14 years ago) |
Document Number: | L67428 |
FEI/EIN Number |
650186671
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 22220 FOUNTAIN LAKES BLVD., APT. #103, ESTERO, FL, 33928, US |
Mail Address: | 22220 FOUNTAIN LAKES BLVD., APT. #103, ESTERO, FL, 33928, US |
ZIP code: | 33928 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEHLKE RICHARD J | President | 22220 FOUNTAIN LAKES BLVD. APT. 103, ESTERO, FL, 33928 |
PEHLKE RICHARD J | Agent | 22220 FOUNTAIN LAKES BLVD, ESTERO, FL, 33928 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-04-27 | 22220 FOUNTAIN LAKES BLVD., APT. #103, ESTERO, FL 33928 | - |
CHANGE OF MAILING ADDRESS | 2012-04-27 | 22220 FOUNTAIN LAKES BLVD., APT. #103, ESTERO, FL 33928 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-27 | 22220 FOUNTAIN LAKES BLVD, APT. #103, ESTERO, FL 33928 | - |
REGISTERED AGENT NAME CHANGED | 2011-01-27 | PEHLKE, RICHARD JJR. | - |
REINSTATEMENT | 2011-01-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2010-08-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State