Search icon

RJM HOMES, INC. - Florida Company Profile

Company Details

Entity Name: RJM HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RJM HOMES, 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: 21 Oct 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P02000113400
FEI/EIN Number 810576477

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

Address: 154 PLANTATION AVE, TAVERNIER, FL, 33070
Mail Address: 154 PLANTATION AVE, TAVERNIER, FL, 33070
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAGGIO RONALD J President 154 PLANTATION AVE, TAVERNIER, FL, 33070
MAGGIO RONALD Agent 154 PLANTATION AVE, TAVERNIER, FL, 33070

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-05-03 154 PLANTATION AVE, TAVERNIER, FL 33070 -
CHANGE OF MAILING ADDRESS 2011-05-03 154 PLANTATION AVE, TAVERNIER, FL 33070 -
REGISTERED AGENT ADDRESS CHANGED 2011-05-03 154 PLANTATION AVE, TAVERNIER, FL 33070 -
REGISTERED AGENT NAME CHANGED 2007-10-10 MAGGIO, RONALD -
CANCEL ADM DISS/REV 2007-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-06-18
ANNUAL REPORT 2011-05-03
ANNUAL REPORT 2010-03-11
ANNUAL REPORT 2009-03-28
ANNUAL REPORT 2008-01-06
REINSTATEMENT 2007-10-10
ANNUAL REPORT 2006-03-30
ANNUAL REPORT 2005-03-14
ANNUAL REPORT 2004-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State