Search icon

RJ POWDER COATING, INC. - Florida Company Profile

Company Details

Entity Name: RJ POWDER COATING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RJ POWDER COATING, 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: 06 Jan 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P05000003641
FEI/EIN Number 202169452

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

Address: 14723 SW 60 Terrace, Miami, FL, 33193, US
Mail Address: 14723 SW 60 Terrace, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ RAFAEL President 14723 SW 60 Terrace, MIAMI, FL, 33193
LOPEZ RAFAEL Secretary 14723 SW 60 Terrace, MIAMI, FL, 33193
LOPEZ RAFAEL Treasurer 14723 SW 60 Terrace, MIAMI, FL, 33193
LOPEZ RAFAEL Director 14723 SW 60 Terrace, MIAMI, FL, 33193
LOPEZ RAFAEL J Agent 14723 SW 60 Terrace, Miami, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-08-16 14723 SW 60 Terrace, Miami, FL 33193 -
CHANGE OF MAILING ADDRESS 2017-08-16 14723 SW 60 Terrace, Miami, FL 33193 -
REGISTERED AGENT ADDRESS CHANGED 2017-08-16 14723 SW 60 Terrace, Miami, FL 33193 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000545392 ACTIVE 1000000790914 DADE 2018-07-24 2038-08-02 $ 146.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000435802 ACTIVE 1000000751576 DADE 2017-07-24 2037-07-27 $ 380.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000106882 ACTIVE 1000000735376 DADE 2017-02-15 2027-02-24 $ 1,827.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-08-16
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-09-19
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-24
ANNUAL REPORT 2010-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State