Entity Name: | RESOURCE INTERNATIONAL CCFJ, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RESOURCE INTERNATIONAL CCFJ, 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: | 25 Oct 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 2019 (6 years ago) |
Document Number: | P00000100589 |
FEI/EIN Number |
59-3570561
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18607 GERACI RD, LUTZ, FL, 33548, ? |
Mail Address: | 18607 GERACI RD, LUTZ, FL, 33548, ? |
ZIP code: | 33548 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AUSTIN SHAWN E | President | 18607 GERACI RD, LUTZ, FL, 33549 |
AUSTIN SHAWN | Agent | 18607 GERACI RD, LUTZ, FL, 33549 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-13 | AUSTIN, SHAWN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-21 | 18607 GERACI RD, LUTZ, FL 33548 ? | - |
CHANGE OF MAILING ADDRESS | 2011-02-21 | 18607 GERACI RD, LUTZ, FL 33548 ? | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-02-05 | 18607 GERACI RD, LUTZ, FL 33549 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-12 |
AMENDED ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-02-19 |
REINSTATEMENT | 2019-10-13 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State