Search icon

RJ THOMAS DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: RJ THOMAS DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RJ THOMAS DESIGNS, 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: 16 Feb 2006 (19 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P06000023683
FEI/EIN Number 204328241

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

Address: 10800 CORKSCREW RD, SUITE 210, ESTERO, FL, 33928, US
Mail Address: 1700 STUTZ DRIVE, SUITE 72, TROY, MI, 48084, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS ROBERT J President 1700 STUTZ DRIVE #72, TROY, MI, 48084
THOMAS ROBERT J Treasurer 1700 STUTZ DRIVE #72, TROY, MI, 48084
THOMAS ROBERT J Secretary 1700 STUTZ DRIVE #72, TROY, MI, 48084
THOMAS ROBERT J Vice President 1700 STUTZ DRIVE #72, TROY, MI, 48084
THOMAS ROBERT J Agent 10800 CORKSCREW RD., ESTERO, FL, 33928

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09022900485 RJ THOMAS LTD EXPIRED 2009-01-22 2014-12-31 - 1700 STUTZ DRIVE, SUITE 72, TROY, MI, 48084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-31 10800 CORKSCREW RD, SUITE 210, ESTERO, FL 33928 -
REGISTERED AGENT ADDRESS CHANGED 2007-07-31 10800 CORKSCREW RD., SUITE 210, ESTERO, FL 33928 -

Documents

Name Date
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-07-31
Domestic Profit 2006-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State