Search icon

RJ ATLANTIC BUILDERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RJ ATLANTIC BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RJ ATLANTIC BUILDERS, 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: 15 Nov 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2021 (4 years ago)
Document Number: P16000091822
FEI/EIN Number 47-4958440

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

Address: 1815 Eastern Drive, Jacksonville Beach, FL, 32250, US
Mail Address: 1815 Eastern Drive, Jacksonville Beach, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON ROBERT C President 1815 Eastern Drive, Jacksonville Beach, FL, 32250
Johnson Robert C Agent 1815 Eastern Drive, Jacksonville Beach, FL, 32250

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000116648 CUSTOM SPORT AND SPACE ACTIVE 2021-09-10 2026-12-31 - 715 DAVIS ST, NEPTUNE BEACH, FL, 32266
G21000116644 RJ ATLANTIC BUILDERS ACTIVE 2021-09-10 2026-12-31 - 715 DAVIS ST, NEPTUNE BEACH, FL, 32266
G17000037462 PILLAR CONSTRUCTORS EXPIRED 2017-04-07 2022-12-31 - PO BOX 331083, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-13 1815 Eastern Drive, Jacksonville Beach, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-13 1815 Eastern Drive, Jacksonville Beach, FL 32250 -
CHANGE OF MAILING ADDRESS 2023-03-13 1815 Eastern Drive, Jacksonville Beach, FL 32250 -
REINSTATEMENT 2021-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-04-23 Johnson, Robert Clifford -
REINSTATEMENT 2017-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000736452 ACTIVE 1000001019636 DUVAL 2024-11-10 2034-11-20 $ 1,147.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J23000058735 TERMINATED 1000000943151 DUVAL 2023-02-03 2033-02-08 $ 711.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000633804 TERMINATED 1000000909887 DUVAL 2021-12-06 2031-12-08 $ 499.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000110654 TERMINATED 1000000879679 DUVAL 2021-03-08 2031-03-10 $ 606.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-01
REINSTATEMENT 2021-10-13
REINSTATEMENT 2020-12-04
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-23
REINSTATEMENT 2017-10-25
Reg. Agent Change 2017-05-22
Domestic Profit 2016-11-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State