Search icon

RJN GROUP, INC. - Florida Company Profile

Branch

Company Details

Entity Name: RJN GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Sep 1985 (40 years ago)
Branch of: RJN GROUP, INC., ILLINOIS (Company Number CORP_53697453)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 14 Oct 2003 (22 years ago)
Document Number: P07290
FEI/EIN Number 362838939

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

Address: 2655 Warrenville Rd Downers, Suite 225, Grove, IL, 60515, US
Mail Address: 2655 Warrenville Rd Downers, Suite 225, Grove, IL, 60515, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
LEISTNER TODD Secretary 2655 Warrenville Rd Downers, Grove, IL, 60515
Costa Paul President 1589 SULPHUR SPRING ROAD, BALTIMORE, MD, 21227
Young Michael Director 2655 Warrenville Rd Downers, Grove, IL, 60515
Jackson Daniel Director 14755 Preston Road, Dallas, TX, 75254
Siegel William Director 2655 Warrenville Rd Downers, Grove, IL, 60515

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 2655 Warrenville Rd Downers, Suite 225, Grove, IL 60515 -
CHANGE OF MAILING ADDRESS 2023-04-18 2655 Warrenville Rd Downers, Suite 225, Grove, IL 60515 -
REGISTERED AGENT ADDRESS CHANGED 2018-11-16 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2018-11-16 CORPORATION SERVICE COMPANY -
CANCEL ADM DISS/REV 2003-10-14 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -
NAME CHANGE AMENDMENT 1994-02-01 RJN GROUP, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-18
AMENDED ANNUAL REPORT 2022-08-01
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-18
Reg. Agent Change 2018-11-16
ANNUAL REPORT 2018-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State