Entity Name: | RJP REAL ESTATE HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RJP REAL ESTATE HOLDINGS, 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: | 11 Aug 2015 (10 years ago) |
Document Number: | P15000068674 |
FEI/EIN Number |
47-4732844
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9311 N. Meridian Street, Indianapolis, IN, 46260, US |
Mail Address: | 9333 NORTH MERIDIAN STREET, INDIANAPOLIS, IN, 46260, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PASQUESI R.J. | President | 9311 Meridian Street, INDIANAPOLIS, IN, 46260 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-08-06 | 9311 N. Meridian Street, STE 100, Indianapolis, IN 46260 | - |
REGISTERED AGENT NAME CHANGED | 2024-08-06 | Cogency Global Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-08-06 | 115 North Calhoun Street, Suite 4, TALLAHASSEE, FL 32301 | - |
CHANGE OF MAILING ADDRESS | 2019-02-08 | 9311 N. Meridian Street, STE 100, Indianapolis, IN 46260 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-08-06 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-14 |
Reg. Agent Change | 2020-06-18 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-04-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State