Search icon

RJP ENVIRONMENTAL, INC. - Florida Company Profile

Company Details

Entity Name: RJP ENVIRONMENTAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RJP ENVIRONMENTAL, 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: 12 Nov 1999 (25 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P99000100124
FEI/EIN Number 593617913

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

Address: 2263 CLARK STREET, APOPKA, FL, 32703
Mail Address: PO BOX 681730, ORLANDO, FL, 32868
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRUIM RONALD J President 5212 HAMMOCK CIRCLE, SAINT CLOUD, FL, 347718761
PRUIM RONALD J Vice President 29120 CAN DO LANE, TAVARES, FL, 32778
PRUIM BEVERLY J Secretary 29120 CAN DO LANE, TAVARES, FL, 32778
PRUIM BEVERLY J Treasurer 29120 CAN DO LANE, TAVARES, FL, 32778
PRUIM RONALD J Agent 2263 CLARK STREET, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
NAME CHANGE AMENDMENT 2010-07-16 RJP ENVIRONMENTAL, INC. -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 2263 CLARK STREET, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2009-04-29 2263 CLARK STREET, APOPKA, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 2005-05-04 2263 CLARK STREET, APOPKA, FL 32703 -
REGISTERED AGENT NAME CHANGED 2000-03-07 PRUIM, RONALD JJR -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001091902 LAPSED 1000000377048 ORANGE 2012-11-30 2022-12-28 $ 627.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000092810 LAPSED 2011-CC-001860-O ORANGE COUNTY COURT 2011-12-28 2017-02-13 $9,385.37 AETNA HEALTH, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J15000391348 LAPSED 53-2011SC-001320 10TH JUDICIAL, POLK CO. 2011-06-27 2020-03-25 $3,183.56 BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DR., LAKELAND, FL 33801

Documents

Name Date
Name Change 2010-07-16
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-07-24
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-04-09
ANNUAL REPORT 2003-02-10
ANNUAL REPORT 2002-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State