Search icon

RJP ENTERPRISES OF COLLIER COUNTY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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