Search icon

RJS INVESTMENT PROPERTIES OF POLK COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: RJS INVESTMENT PROPERTIES OF POLK COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RJS INVESTMENT PROPERTIES OF POLK COUNTY, 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: 14 Jul 2005 (20 years ago)
Date of dissolution: 28 Oct 2019 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 28 Oct 2019 (5 years ago)
Document Number: P05000099026
FEI/EIN Number APPLIED FOR

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

Address: 4000 HOLLYWOOD BLVD., STE. 495, SOUTH, HOLLYWOOD, FL, 33021, US
Mail Address: 4000 HOLLYWOOD BLVD., STE. 495, SOUTH, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN MARK D. Director 4000 HOLLYWOOD BLVD., STE. 495, SOUTH, HOLLYWOOD, FL, 33021
COHEN MARK D Agent 4000 HOLLYWOOD BLVD., STE. 495, SOUTH, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CONVERSION 2019-10-28 - CONVERSION MEMBER. RESULTING CORPORATION WAS L19000278451. CONVERSION NUMBER 500000197725
CHANGE OF PRINCIPAL ADDRESS 2017-04-13 4000 HOLLYWOOD BLVD., STE. 495, SOUTH, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2017-04-13 COHEN, MARK D. -
REGISTERED AGENT ADDRESS CHANGED 2017-04-13 4000 HOLLYWOOD BLVD., STE. 495, SOUTH, PRESIDENTIAL CIRCLE, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2017-04-13 4000 HOLLYWOOD BLVD., STE. 495, SOUTH, HOLLYWOOD, FL 33021 -
CANCEL ADM DISS/REV 2009-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State