Search icon

RJM CONSULTS, INC. - Florida Company Profile

Company Details

Entity Name: RJM CONSULTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

RJM CONSULTS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 02 Jul 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P20000050748
FEI/EIN Number 85-1804732

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

Address: 928 NW 111th Ave, Plantation, FL 33324
Mail Address: 928 NW 111th Ave, Plantation, FL 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Moise, Roseline Agent 928 NW 111th Ave, Plantation, FL 33324
Moise, Roseline Vice President 928 NW 111th Ave, Plantation, FL 33324
Jones, Kevin G President 928 NW 111th Ave, Plantation, FL 33324
JONES, AUNGELINA Director 928 NW 111TH AVENUE, PLANTATION, FL 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2022-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 2022-09-20 928 NW 111th Ave, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-20 928 NW 111th Ave, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2022-09-20 928 NW 111th Ave, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2022-09-20 Moise, Roseline -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2023-11-16
Amendment 2022-09-21
REINSTATEMENT 2022-09-20
Domestic Profit 2020-07-02

Date of last update: 15 Feb 2025

Sources: Florida Department of State