Search icon

R.JUDEH ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: R.JUDEH ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.JUDEH ENTERPRISES 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: 01 Mar 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P13000019868
FEI/EIN Number 50-0241516

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

Address: 4917 SHERIDAN ST., HOLLWOOD, US, 33021, US
Mail Address: 4917 SHERIDAN ST., HOLLWOOD, US, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOUSTON PHILIP Director 4917 SHERIDAN ST., HOLLYWOOD, FL, 33021
HOUSTON PHILIP President 4917 SHERIDAN ST., HOLLYWOOD, FL, 33021
HOUSTON PHILIP Treasurer 4917 SHERIDAN ST., HOLLYWOOD, FL, 33021
HOUSTON PHILIP Secretary 4917 SHERIDAN ST., HOLLYWOOD, FL, 33021
HOUSTON PHILIP Agent 4917 SHERIDAN ST., HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000034939 BASKIN ROBBINS #360803 EXPIRED 2013-04-11 2018-12-31 - 4917 SHERIDAN ST., HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2013-06-27 - -

Documents

Name Date
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-04-30
Amendment 2013-06-27
Domestic Profit 2013-03-01

Date of last update: 03 May 2025

Sources: Florida Department of State