Entity Name: | RJ & M PIZZERIA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RJ & M PIZZERIA, 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: | 29 Oct 2003 (21 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P03000121888 |
FEI/EIN Number |
52-2406761
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5557 S. E. FEDERAL HWY., STUART, FL, 34997, US |
Mail Address: | 5557 S. E. FEDERAL HWY., STUART, FL, 34997, US |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NILSEN MARK | President | 4598 se Graham dr, Stuart, FL, 34997 |
NILSEN LETICIA | Vice President | 4598 se Graham dr, Stuart, FL, 34997 |
NILSEN MARK | Agent | 4598 se graham drive, Stuart, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-12-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-13 | NILSEN, MARK | - |
REINSTATEMENT | 2019-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-30 | 4598 se graham drive, Stuart, FL 34997 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000051163 | TERMINATED | 1000000702822 | MARTIN | 2016-01-08 | 2036-01-21 | $ 2,132.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
REINSTATEMENT | 2021-11-17 |
REINSTATEMENT | 2020-12-27 |
REINSTATEMENT | 2019-10-13 |
ANNUAL REPORT | 2018-09-28 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
AMENDED ANNUAL REPORT | 2013-02-27 |
ANNUAL REPORT | 2013-02-25 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State