Search icon

RJ'S CARIBBEAN CUISINE, INC. - Florida Company Profile

Company Details

Entity Name: RJ'S CARIBBEAN CUISINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RJ'S CARIBBEAN CUISINE, 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: 30 Aug 2016 (9 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P16000072094
FEI/EIN Number 81-3815348

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

Address: 237 EAST BLUE HERON BLVD, SUITES 2, RIVIERA BEACH, FL, 33404, US
Mail Address: 237 EAST BLUE HERON BLVD, SUITES 2, RIVIERA BEACH, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARKE RECALDO President 237 EAST BLUE HERON, RIVIERA BEACH, FL, 33404
LYNDER MURITTE Vice President 237 EAST BLUE HERON BLVD, RIVIERA BEACH, FL, 33404
CLARKE RECALDO Agent 237 EAST BLUE HERON BLVD, RIVIERA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2017-10-18 - -
AMENDMENT 2017-10-13 - -
REGISTERED AGENT NAME CHANGED 2017-10-13 CLARKE, RECALDO -
ARTICLES OF CORRECT-ION/NAME CHANGE 2016-09-16 RJ'S CARIBBEAN CUISINE, INC. -
CHANGE OF PRINCIPAL ADDRESS 2016-09-16 237 EAST BLUE HERON BLVD, SUITES 2, RIVIERA BEACH, FL 33404 -
CHANGE OF MAILING ADDRESS 2016-09-16 237 EAST BLUE HERON BLVD, SUITES 2, RIVIERA BEACH, FL 33404 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000628642 TERMINATED 01-2019-SC-003012 ALACHUA COUNTY COURT 2019-09-21 2024-09-23 $1423.92 INFINITE ENERGY, INC, 7001 SW 24TH AVE, GAINESVILLE
J18000429191 TERMINATED 1000000783412 PALM BEACH 2018-05-23 2038-06-20 $ 3,452.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J18000183962 TERMINATED 1000000778308 PALM BEACH 2018-04-04 2038-05-09 $ 3,682.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J18000096131 TERMINATED 1000000770257 PALM BEACH 2018-01-24 2028-03-07 $ 482.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J18000146266 TERMINATED 1000000770256 PALM BEACH 2018-01-24 2038-04-11 $ 3,064.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J18000061234 TERMINATED 1000000764710 PALM BEACH 2017-12-06 2038-02-14 $ 6,164.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
Amendment 2017-10-18
Amendment 2017-10-13
ANNUAL REPORT 2017-05-01
Article of Correction/NC 2016-09-16
Domestic Profit 2016-08-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State