Search icon

RJ & C WINES INC. - Florida Company Profile

Company Details

Entity Name: RJ & C WINES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RJ & C WINES 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: 18 Apr 2011 (14 years ago)
Date of dissolution: 01 Oct 2020 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 01 Oct 2020 (5 years ago)
Document Number: P11000037351
FEI/EIN Number 451992880

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

Address: 673 Wishaw Ln, Winter Springs, FL, 32708, US
Mail Address: 673 WISHAW LANE, WINTER SPRINGS, FL, 32708
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRAZIER RORY J Director 673 WISHAW LANE, WINTER SPRINGS, FL, 32708
FRAZIER CATHY D Director 673 WISHAW LANE, WINTER SPRINGS, FL, 32708
FRAZIER RORY J President 673 WISHAW LANE, WINTER SPRINGS, FL, 32708
FRAZIER CATHY D Secretary 673 WISHAW LANE, WINTER SPRINGS, FL, 32708
FRAZIER CATHY D Treasurer 673 WISHAW LANE, WINTER SPRINGS, FL, 32708
FRAZIER RORY J Agent 673 WISHAW LANE, WINTER SPRINGS, FL, 32708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000041512 JAZZTASTINGS EXPIRED 2011-04-29 2016-12-31 - 673 WISHAW LN, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
CONVERSION 2020-10-01 - CONVERSION MEMBER. RESULTING CORPORATION WAS L20000323251. CONVERSION NUMBER 500000206465
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 673 Wishaw Ln, Winter Springs, FL 32708 -
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-10-19 FRAZIER, RORY J -
REINSTATEMENT 2016-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2011-05-19 673 WISHAW LANE, WINTER SPRINGS, FL 32708 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000468078 TERMINATED 1000000717987 ORANGE 2016-07-22 2036-08-04 $ 23,048.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000707931 TERMINATED 1000000678611 ORANGE 2015-06-08 2035-06-25 $ 19,572.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14001147551 TERMINATED 1000000638736 ORANGE 2014-08-19 2034-12-17 $ 9,427.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736
J14000591320 TERMINATED 1000000605567 SEMINOLE 2014-04-07 2024-05-09 $ 1,144.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J14000314483 TERMINATED 1000000588282 ORANGE 2014-03-04 2034-03-13 $ 10,884.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY ST
J13001386284 TERMINATED 1000000521639 SEMINOLE 2013-08-20 2023-09-12 $ 1,207.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-16
REINSTATEMENT 2017-09-28
REINSTATEMENT 2016-10-19
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-01-19
ANNUAL REPORT 2012-04-23
Reg. Agent Change 2011-05-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State