Search icon

RJR MARINE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: RJR MARINE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RJR MARINE SERVICES, 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: 23 Oct 2002 (22 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P02000114324
FEI/EIN Number 223879602

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

Address: 5260 NW 2ND AVE., APT#309, BOCA RATON, FL, 33487, US
Mail Address: 5260 NW 2ND AVE., APT#309, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RINNA RON Director 5260 NW 2ND AVE., APT#309, BOCA RATON, FL, 33487
FISHMAN ALAN S Agent 4403 W. TRADEWINDS AVE., LAUDERDALE-BY-THE-SEA, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-27 5260 NW 2ND AVE., APT#309, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2014-10-27 5260 NW 2ND AVE., APT#309, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-02 4403 W. TRADEWINDS AVE., LAUDERDALE-BY-THE-SEA, FL 33308 -

Documents

Name Date
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-03-19
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-04-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State