Search icon

RJM WATER FILTRATION INC - Florida Company Profile

Company Details

Entity Name: RJM WATER FILTRATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RJM WATER FILTRATION 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: 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: 18 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2022 (3 years ago)
Document Number: P09000024879
FEI/EIN Number 264489516

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

Address: 14865 THOMAS COURT, LOXAHATCHEE, FL, 33470, US
Mail Address: 14865 THOMAS COURT, LOXAHATCHEE, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATRAFAJLO ROBERT President 14865 THOMAS CT, LOXAHATCHEE, FL, 33470
MATRAFAJLO ROBERT Agent 14865 THOMAS CT, LOXAHATCHEE, FL, 33470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000066150 RJM BAIT & TACKLE EXPIRED 2012-07-02 2017-12-31 - 1204 ROYAL PALM BEACH BLVD, ROYAL PALM BEACH, FL, 33411
G11000074037 RJM POOL SUPPLIES EXPIRED 2011-07-25 2016-12-31 - 1204 ROYAL PALM BEACH BLVD, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-12-21 - -
REGISTERED AGENT NAME CHANGED 2019-12-21 MATRAFAJLO, ROBERT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-05 14865 THOMAS COURT, LOXAHATCHEE, FL 33470 -
CHANGE OF MAILING ADDRESS 2014-05-05 14865 THOMAS COURT, LOXAHATCHEE, FL 33470 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000482614 TERMINATED 1000000934546 PALM BEACH 2022-09-30 2032-10-19 $ 721.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-11-04
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-26
REINSTATEMENT 2019-12-21
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-30

Date of last update: 03 May 2025

Sources: Florida Department of State