Entity Name: | J.R.J.T., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J.R.J.T., 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: | 29 Jun 1994 (31 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Nov 2018 (6 years ago) |
Document Number: | P94000049642 |
FEI/EIN Number |
650507178
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 817 WESTPORT DR, Rockledge, FL, 32955, US |
Mail Address: | 817 WESTPORT DR, Rockledge, FL, 32955, US |
ZIP code: | 32955 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wetmore Jason | Vice President | 817 WESTPORT DR, Rockledge, FL, 32955 |
Freeman Phillip C | Vice President | 817 Westport Drive, Rockledge, FL, 32955 |
huffman mark | Vice President | 316 lake brittany ct, lake mary, FL, 32746 |
wetmore jason | Agent | 817 WESTPORT DR, Rockledge, FL, 32955 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-03-28 | wetmore, jason | - |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 817 WESTPORT DR, Rockledge, FL 32955 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 817 WESTPORT DR, Rockledge, FL 32955 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 817 WESTPORT DR, Rockledge, FL 32955 | - |
AMENDMENT | 2018-11-13 | - | - |
REINSTATEMENT | 2013-01-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 1995-09-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-03-28 |
AMENDED ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2020-03-22 |
ANNUAL REPORT | 2019-03-12 |
Amendment | 2018-11-13 |
Off/Dir Resignation | 2018-11-13 |
ANNUAL REPORT | 2018-01-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State