Search icon

RJ'S FOODSERVICE INCORPORATED - Florida Company Profile

Company Details

Entity Name: RJ'S FOODSERVICE INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RJ'S FOODSERVICE INCORPORATED 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: 03 Jul 1995 (30 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P95000052077
FEI/EIN Number 593339565

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

Address: 506 N ARMENIA AVE, TAMPA, FL, 33609
Mail Address: 2807 ROBERTS LAKE PLACE, TAMPA, FL, 33614
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARROR ROBERT E Director 506 N ARMENIA AVE, TAMPA, FL, 33609
BARROR ROBERT ROCKY Vice President 2803 HARPER PLACE, TAMPA, FL, 33614
BARROR DARLENE C Agent 2807 ROBERTS LAKE PLACE, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2011-04-01 506 N ARMENIA AVE, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-01 2807 ROBERTS LAKE PLACE, TAMPA, FL 33614 -
AMENDMENT 2003-12-17 - -
CHANGE OF PRINCIPAL ADDRESS 2003-06-23 506 N ARMENIA AVE, TAMPA, FL 33609 -
REINSTATEMENT 1996-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000613181 TERMINATED 1000000616313 HILLSBOROU 2014-05-01 2024-05-09 $ 391.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-01
ANNUAL REPORT 2010-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State