Search icon

RJM VENTURES, INC. - Florida Company Profile

Company Details

Entity Name: RJM VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RJM VENTURES, 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: 06 Apr 1992 (33 years ago)
Date of dissolution: 12 Jan 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jan 2015 (10 years ago)
Document Number: V27594
FEI/EIN Number 650332785

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

Address: 489 Devon Park Drive, WAYNE, PA, 19087, US
Mail Address: 489 Devon Park Drive, WAYNE, PA, 19087, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLANEY KELVIN President 10245 SUNRISE PLACE, BAINBRIDGE ISLE, WA, 98110
CLANEY KELVIN Director 10245 SUNRISE PLACE, BAINBRIDGE ISLE, WA, 98110
JORDAN DIANNE Agent 5128 CORONADO RIDGE, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-01-12 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-03 489 Devon Park Drive, Suite 315, WAYNE, PA 19087 -
CHANGE OF MAILING ADDRESS 2014-03-03 489 Devon Park Drive, Suite 315, WAYNE, PA 19087 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-22 5128 CORONADO RIDGE, BOCA RATON, FL 33486 -
CANCEL ADM DISS/REV 2005-08-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1998-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT NAME CHANGED 1992-12-16 JORDAN, DIANNE -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-01-12
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-02-08
ANNUAL REPORT 2007-03-02
ANNUAL REPORT 2006-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State