Search icon

J.R.J.T., INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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