Entity Name: | RJS CABINETS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 18 Feb 1991 (34 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | S32834 |
FEI/EIN Number | 65-0258016 |
Address: | 10726 N.W. 53 RD. STREET, SUNRISE, FL 33351 |
Mail Address: | 10726 N.W. 53 RD. STREET, SUNRISE, FL 33351 |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHINE, ROBERT F. | Agent | 10726 N.W. 53RD ST., SUNRISE, FL 33351 |
Name | Role | Address |
---|---|---|
SHINE, ROBERT F. | Director | 4862 KENSINGTON CIRCLE, CORAL SPRINGS, FL 33076 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-03 | 10726 N.W. 53 RD. STREET, SUNRISE, FL 33351 | No data |
CHANGE OF MAILING ADDRESS | 2010-02-03 | 10726 N.W. 53 RD. STREET, SUNRISE, FL 33351 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-03 | 10726 N.W. 53RD ST., SUNRISE, FL 33351 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000312638 | ACTIVE | 1000000442207 | BROWARD | 2013-02-04 | 2033-02-06 | $ 12,320.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-02-03 |
ANNUAL REPORT | 2009-03-31 |
ANNUAL REPORT | 2008-04-25 |
ANNUAL REPORT | 2007-04-01 |
ANNUAL REPORT | 2006-04-12 |
ANNUAL REPORT | 2005-02-28 |
ANNUAL REPORT | 2004-04-05 |
ANNUAL REPORT | 2003-04-24 |
ANNUAL REPORT | 2002-04-08 |
ANNUAL REPORT | 2001-04-25 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State