Search icon

RJO MANAGEMENT, INC.

Company Details

Entity Name: RJO MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Nov 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2016 (8 years ago)
Document Number: P08000102827
FEI/EIN Number 263801241
Address: 20145 CORTEZ BLVD., BROOKSVILLE, FL, 34601, US
Mail Address: 20145 CORTEZ BLVD., BROOKSVILLE, FL, 34601, US
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
OSWALT ROBERT JSr. Agent 20145 CORTEZ BLVD., BROOKSVILLE, FL, 34601

Director

Name Role Address
OSWALT ROBERT JSr. Director 20145 CORTEZ BLVD., BROOKSVILLE, FL, 34601
OSWALT ROSA J Director 20145 CORTEZ, BROOKSVILLE, FL, 34601

President

Name Role Address
OSWALT ROBERT JSr. President 20145 CORTEZ BLVD., BROOKSVILLE, FL, 34601

Secretary

Name Role Address
OSWALT ROSA JSr. Secretary 20145 CORTEZ BLVD., BROOKSVILLE, FL, 34601

Treasurer

Name Role Address
OSWALT ROSA J Treasurer 20145 CORTEZ BLVD., BROOKSVILLE, FL, 34601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000071337 EXPRESS OIL CHANGE & SERVICE CENTER EXPIRED 2013-07-16 2018-12-31 No data 20145 CORTEZ BLVD., BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-11-15 No data No data
REGISTERED AGENT NAME CHANGED 2016-11-15 OSWALT, ROBERT J, Sr. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-06-14 20145 CORTEZ BLVD., BROOKSVILLE, FL 34601 No data
CHANGE OF MAILING ADDRESS 2012-06-14 20145 CORTEZ BLVD., BROOKSVILLE, FL 34601 No data
REGISTERED AGENT ADDRESS CHANGED 2012-06-14 20145 CORTEZ BLVD., BROOKSVILLE, FL 34601 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000003867 TERMINATED 1000000869879 HERNANDO 2020-12-28 2041-01-06 $ 9,808.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J14000199363 TERMINATED 1000000575782 HERNANDO 2014-01-23 2034-02-13 $ 390.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-07-18
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-10
REINSTATEMENT 2016-11-15
ANNUAL REPORT 2015-01-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State