Search icon

RMJ CONTRACTORS INC - Florida Company Profile

Company Details

Entity Name: RMJ CONTRACTORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RMJ CONTRACTORS 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: 08 Oct 2018 (7 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Sep 2024 (7 months ago)
Document Number: P18000084399
FEI/EIN Number 83-2226925

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

Address: 17715 BRIDLE CT, JUPITER, FL, 33478, US
Mail Address: 187 DUKE DR, LAKE WORTH, FL, 33460
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVEROS JULIO President 17715 BRIDLE CT, JUPITER, FL, 33478
OLIVEROS RICARDO Secretary 4695 Citron Way, Westlake, FL, 33470
OLIVEROS RICARDO Agent 4695 Citron Way, Westlake, FL, 33470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000151188 RMJ CONTRACTORS ACTIVE 2023-12-13 2028-12-31 - 187 DUKE DRIVE, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-09-20 RMJ CONTRACTORS INC -
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 17715 BRIDLE CT, JUPITER, FL 33478 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 4695 Citron Way, Westlake, FL 33470 -

Documents

Name Date
Name Change 2024-09-20
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-05-01
Domestic Profit 2018-10-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State