Search icon

REO-JR. ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: REO-JR. ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REO-JR. ENTERPRISES, 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: 24 Jan 2000 (25 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P00000010116
FEI/EIN Number 593630700

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

Address: 2193 WEST KING STREET, SUITE C, COCOA, FL, 32926
Mail Address: P.O. BOX 560458, ROCKLEDGE, FL, 32956
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REO-JR. ENTERPRISES, INC 401K PLAN 2014 593630700 2015-04-15 REO-JR. ENTERPRISES, INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 562000
Sponsor’s telephone number 3216384947
Plan sponsor’s address 2193 W. KING STREET, COCOA, FL, 32926

Signature of

Role Plan administrator
Date 2015-04-15
Name of individual signing TAMARA WHITEAKER
Valid signature Filed with authorized/valid electronic signature
REO-JR. ENTERPRISES, INC 401K PLAN 2014 593630700 2015-04-15 REO-JR. ENTERPRISES, INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 562000
Sponsor’s telephone number 3216384947
Plan sponsor’s address 2193 W. KING STREET, COCOA, FL, 32926

Signature of

Role Plan administrator
Date 2015-04-15
Name of individual signing TAMARA WHITEAKER
Valid signature Filed with authorized/valid electronic signature
REO-JR. ENTERPRISES, INC 401K PLAN 2013 593630700 2014-07-24 REO-JR. ENTERPRISES, INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 562000
Sponsor’s telephone number 3216384947
Plan sponsor’s address 2193 W. KING STREET, COCOA, FL, 32926

Signature of

Role Plan administrator
Date 2014-07-24
Name of individual signing TAMARA WHITEAKER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-24
Name of individual signing TAMARA WHITEAKER
Valid signature Filed with authorized/valid electronic signature
REO-JR. ENTERPRISES, INC 401K PLAN 2012 593630700 2014-08-21 REO-JR. ENTERPRISES, INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 562000
Sponsor’s telephone number 3216384947
Plan sponsor’s address 2193 W. KING STREET, COCOA, FL, 32926

Signature of

Role Plan administrator
Date 2014-08-21
Name of individual signing TAMARA WHITEAKER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-08-21
Name of individual signing TAMARA WHITEAKER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
OWENS RAYMOND E Director 2193 W. KING STREET, COCOA, FL, 32926
WHITEAKER TAMARA L Chief Financial Officer P.O. BOX 560458, ROCKLEDGE, FL, 32956
OWENS RAYMOND E Agent 2193 WEST KING STREET, COCOA, FL, 32926

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04272900257 SERVPRO OF CENTRAL BREVARD EXPIRED 2004-09-28 2024-12-31 - P.O. BOX 560458, ROCKLEDGE, FL, 32956

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2010-02-03 2193 WEST KING STREET, SUITE C, COCOA, FL 32926 -
CANCEL ADM DISS/REV 2004-06-14 - -
NAME CHANGE AMENDMENT 2004-06-14 REO-JR. ENTERPRISES, INC. -
REGISTERED AGENT NAME CHANGED 2004-06-14 OWENS, RAYMOND E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-02-11

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD FA252109P0096 2009-03-31 2009-04-18 2009-04-18
Unique Award Key CONT_AWD_FA252109P0096_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3000.00
Current Award Amount 3000.00
Potential Award Amount 3000.00

Description

Title CLEAN FIRE EXTINQUISHER DUST FROM HANGER
NAICS Code 561720: JANITORIAL SERVICES
Product and Service Codes S201: CUSTODIAL JANITORIAL SERVICES

Recipient Details

Recipient REO-JR. ENTERPRISES, INC.
UEI LREUM215VEZ9
Legacy DUNS 064573053
Recipient Address 2193 KING ST STE C, COCOA, BREVARD, FLORIDA, 329265122, UNITED STATES
PURCHASE ORDER AWARD FA252108P0207 2008-09-30 2008-10-10 2008-10-10
Unique Award Key CONT_AWD_FA252108P0207_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4541.74
Current Award Amount 4541.74
Potential Award Amount 4541.74

Description

Title CARPET CLEANING - TROPICAL STORM FAY
NAICS Code 561740: CARPET AND UPHOLSTERY CLEANING SERVICES
Product and Service Codes S214: CARPET LAYING AND CLEANING

Recipient Details

Recipient REO-JR. ENTERPRISES, INC.
UEI LREUM215VEZ9
Legacy DUNS 064573053
Recipient Address 2193 KING ST STE C, COCOA, BREVARD, FLORIDA, 329265122, UNITED STATES
PURCHASE ORDER AWARD FA252108P0191 2008-08-28 2008-09-19 2008-09-19
Unique Award Key CONT_AWD_FA252108P0191_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 6947.22
Current Award Amount 6947.22
Potential Award Amount 6947.22

Description

Title STEAM CLEAN CARPETS FOR VARIOUS BLDGS AT PATRICK AFB, FL.
NAICS Code 561740: CARPET AND UPHOLSTERY CLEANING SERVICES
Product and Service Codes S214: CARPET LAYING AND CLEANING

Recipient Details

Recipient REO-JR. ENTERPRISES, INC.
UEI LREUM215VEZ9
Legacy DUNS 064573053
Recipient Address 2193 KING ST STE C, COCOA, BREVARD, FLORIDA, 329265122, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7697017706 2020-05-01 0455 PPP 2193 King St., Cocoa, FL, 32926
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90900
Loan Approval Amount (current) 90900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Cocoa, BREVARD, FL, 32926-1700
Project Congressional District FL-08
Number of Employees 12
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91851.92
Forgiveness Paid Date 2023-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State