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 |
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 |
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 | - |
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 |
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