Search icon

RJ & RK, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: RJ & RK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RJ & RK, 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: 02 Dec 1994 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Mar 2022 (3 years ago)
Document Number: P94000087648
FEI/EIN Number 593286451

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

Mail Address: 3251 Ditmar Rd, Weedsport, NY, 13166-9481, US
Address: 113 Hickory Loop, Ocala, FL, 34472, US
ZIP code: 34472
County: Marion
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of RJ & RK, INC., NEW YORK 7082000 NEW YORK

Key Officers & Management

Name Role Address
Parziale John Chief Executive Officer 113 Hickory Loop, Ocala, FL, 34472
Parziale John Agent 113 Hickory Loop, Ocala, FL, 34472

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-08 113 Hickory Loop, Ocala, FL 34472 -
REGISTERED AGENT NAME CHANGED 2022-05-31 Parziale, John -
REGISTERED AGENT ADDRESS CHANGED 2022-03-16 113 Hickory Loop, Ocala, FL 34472 -
REINSTATEMENT 2022-03-16 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-16 113 Hickory Loop, Ocala, FL 34472 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2005-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1998-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-07-05
AMENDED ANNUAL REPORT 2022-05-31
REINSTATEMENT 2022-03-16
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-01-27
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-03-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State