Search icon

RJP PRODUCTIONS, INC. - Florida Company Profile

Company Details

Entity Name: RJP PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RJP PRODUCTIONS, 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: 18 Nov 2002 (22 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P02000122579
FEI/EIN Number 37-1448946

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

Address: 5059 SW 103RD AVENUE, COOPER CITY, FL, 33328, US
Mail Address: 5059 SW 103RD AVENUE, COOPER CITY, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERSI ROBERT J President 5059 SW 103RD AVENUE, COOPER CITY, FL, 33328
PERSI ROBERT J Secretary 5059 SW 103RD AVENUE, COOPER CITY, FL, 33328
PERSI ROBERT J Treasurer 5059 SW 103RD AVENUE, COOPER CITY, FL, 33328
PERSI ROBERT J Agent 5059 SW 103RD AVENUE, COOPER CITY, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-15 5059 SW 103RD AVENUE, COOPER CITY, FL 33328 -
CHANGE OF MAILING ADDRESS 2009-04-15 5059 SW 103RD AVENUE, COOPER CITY, FL 33328 -
REGISTERED AGENT NAME CHANGED 2004-05-07 PERSI, ROBERT J -

Documents

Name Date
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-06-25
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State