Search icon

JOHN ROGERS, INC. - Florida Company Profile

Company Details

Entity Name: JOHN ROGERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN ROGERS, 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: 13 Oct 1970 (55 years ago)
Document Number: 371151
FEI/EIN Number 591304908

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

Address: 3911 SW 47 AVE STE 910, FT LAUDERDALE, FL, 33314
Mail Address: 3911 SW 47 AVE STE 910, FT LAUDERDALE, FL, 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORICONI II JOHN R President 5631 S.W. 9 STREET, PLANTATION, FL, 33317
EWERT MARK A Vice President 10780 N.W. 21 STREET, SUNRISE, FL, 33322
MORICONI II JOHN R Agent 5631 S.W. 9 STREET, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2001-01-30 MORICONI II, JOHN R -
REGISTERED AGENT ADDRESS CHANGED 2001-01-30 5631 S.W. 9 STREET, PLANTATION, FL 33317 -
CHANGE OF PRINCIPAL ADDRESS 1991-02-07 3911 SW 47 AVE STE 910, FT LAUDERDALE, FL 33314 -
CHANGE OF MAILING ADDRESS 1991-02-07 3911 SW 47 AVE STE 910, FT LAUDERDALE, FL 33314 -

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1223679001 2021-05-13 0491 PPS 16903 NW 174th Ter N/A, Alachua, FL, 32615-2705
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15842
Loan Approval Amount (current) 15842
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Alachua, ALACHUA, FL, 32615-2705
Project Congressional District FL-03
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15887.57
Forgiveness Paid Date 2021-09-15
1383037407 2020-05-04 0455 PPP 3911 SW 47TH AVE STE 910, DAVIE, FL, 33314-2818
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16457
Loan Approval Amount (current) 16457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DAVIE, BROWARD, FL, 33314-2818
Project Congressional District FL-25
Number of Employees 2
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16590.46
Forgiveness Paid Date 2021-02-25
1476778804 2021-04-10 0455 PPP 201 5th St S Apt 2, St Petersburg, FL, 33701-4124
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20102
Loan Approval Amount (current) 20102
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Petersburg, PINELLAS, FL, 33701-4124
Project Congressional District FL-14
Number of Employees 1
NAICS code 453998
Borrower Race Native Hawaiian or Other Pacific Islander
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20181.85
Forgiveness Paid Date 2021-10-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State