Search icon

RNJ INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: RNJ INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RNJ INTERNATIONAL, 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: 30 Apr 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P02000047471
FEI/EIN Number 010677404

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

Address: 4301 W VINE ST, STE E21-23, KISSIMMEE, FL, 34746
Mail Address: 4301 W VINE ST, STE E21-23, KISSIMMEE, FL, 34746
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIWANI NURUDDIN President 1204 GOLDFINCH DRIVE APT. 4, PLANT CITY, FL, 33563
JIWANI NURUDDIN Director 1204 GOLDFINCH DRIVE APT. 4, PLANT CITY, FL, 33563
JIWANI REHANA Vice President 1204 GOLDFINCH DRIVE APT. 4, PLANT CITY, FL, 33563
JIWANI NURUDDIN Agent 1204 GOLDFINCH DRIVE, PLANT CITY, FL, 33563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08143900379 GOLDEN JEWELRY EXPIRED 2008-05-22 2013-12-31 - 1204 GOLDFINCH DRIVE APLT 4, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-30 4301 W VINE ST, STE E21-23, KISSIMMEE, FL 34746 -
CHANGE OF MAILING ADDRESS 2008-05-30 4301 W VINE ST, STE E21-23, KISSIMMEE, FL 34746 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-01 1204 GOLDFINCH DRIVE, APT. 4, PLANT CITY, FL 33563 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000713815 TERMINATED 1000000170505 OSCEOLA 2010-04-30 2030-07-07 $ 300.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2009-05-19
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-05-23
Domestic Profit 2002-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State