Search icon

RJ MARINE GROUP INC. - Florida Company Profile

Company Details

Entity Name: RJ MARINE GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RJ MARINE GROUP 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: 07 Nov 2008 (16 years ago)
Date of dissolution: 03 May 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 May 2017 (8 years ago)
Document Number: P08000099981
FEI/EIN Number 263696847

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

Address: 619 NW Baker Rd, Stuart, FL, 34994, US
Mail Address: 619 NW Baker Rd, Stuart, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAGG CHERYL L President 249 SE TRESSLER DR, STUART, FL, 34994
BRAGG CHERYL L Agent 249 SE TRESSLER DR, STUART, FL, 34994

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-05-03 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-24 619 NW Baker Rd, Stuart, FL 34994 -
CHANGE OF MAILING ADDRESS 2013-04-24 619 NW Baker Rd, Stuart, FL 34994 -
REGISTERED AGENT NAME CHANGED 2011-12-21 BRAGG, CHERYL L -
REGISTERED AGENT ADDRESS CHANGED 2011-12-21 249 SE TRESSLER DR, STUART, FL 34994 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000179600 TERMINATED 1000000707039 MARTIN 2016-03-03 2036-03-10 $ 15,772.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J11000672514 TERMINATED 1000000235148 MARTIN 2011-10-03 2031-10-12 $ 2,578.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-27
Reg. Agent Change 2011-12-21
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-16
ADDRESS CHANGE 2009-12-23
ANNUAL REPORT 2009-02-24

Date of last update: 01 May 2025

Sources: Florida Department of State