Search icon

RESOURCE INTERNATIONAL CCFJ, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
AUSTIN SHAWN E President 18607 GERACI RD, LUTZ, FL, 33549
AUSTIN SHAWN Agent 18607 GERACI RD, LUTZ, FL, 33549

Events

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 -

Documents

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