Search icon

R.A.J. HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: R.A.J. HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.A.J. 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: 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: 19 Jan 1993 (32 years ago)
Date of dissolution: 03 Feb 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Feb 2006 (19 years ago)
Document Number: P93000003778
FEI/EIN Number 650383847

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

Address: 8336 140 AVE. NORTH, WEST PALM BEACH, FL, 33412, US
Mail Address: 8336 140 AVE. NORTH, WEST PALM BEACH, FL, 33412, US
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIBENEDITTO ROBERT Director 8336 140TH AVE N., WEST PALM BCH., FL, 33412
DIBENEDITTO ROBERT Agent 8336 140TH AVE N., WEST PALM BCH., FL, 33412

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-02-03 - -
REGISTERED AGENT ADDRESS CHANGED 1998-01-16 8336 140TH AVE N., WEST PALM BCH., FL 33412 -
CHANGE OF PRINCIPAL ADDRESS 1997-01-14 8336 140 AVE. NORTH, WEST PALM BEACH, FL 33412 -
CHANGE OF MAILING ADDRESS 1997-01-14 8336 140 AVE. NORTH, WEST PALM BEACH, FL 33412 -
REGISTERED AGENT NAME CHANGED 1994-01-20 DIBENEDITTO, ROBERT -

Documents

Name Date
Voluntary Dissolution 2006-02-03
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-01-07
ANNUAL REPORT 2004-01-31
ANNUAL REPORT 2003-01-08
ANNUAL REPORT 2002-01-15
ANNUAL REPORT 2001-01-10
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-01-25
ANNUAL REPORT 1998-01-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State