Search icon

R & J POWER EQUIPMENT, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: R & J POWER EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R & J POWER EQUIPMENT, 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: 09 Jul 2001 (24 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P01000068346
FEI/EIN Number 593726661

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

Address: 100 HICKS STREET, PALATKA, FL, 32177
Mail Address: PO BOX 96, PALATKA, FL, 32178
ZIP code: 32177
City: Palatka
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sevearance Ralph T PTCD 100 HICKS ST, PALATKA, FL, 32177
Sevearance Ralph T Vice President 100 HICKS ST, PALATKA, FL, 32177
Sevearance Ralph T Secretary 100 HICKS ST, PALATKA, FL, 32177
Sevearance Ralph T Director 100 HICKS ST, PALATKA, FL, 32177
Sevearance Ralph T Agent 100 HICKS ST, PALATKA, FL, 32177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2019-01-14 Sevearance, Ralph T -
REGISTERED AGENT ADDRESS CHANGED 2019-01-14 100 HICKS ST, PALATKA, FL 32177 -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2003-01-17 100 HICKS STREET, PALATKA, FL 32177 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000528190 ACTIVE 1000000968825 PUTNAM 2023-10-25 2043-11-01 $ 22,817.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J23000337154 ACTIVE 1000000958820 PUTNAM 2023-07-12 2043-07-19 $ 15,868.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J23000337162 ACTIVE 1000000958821 PUTNAM 2023-07-12 2033-07-19 $ 376.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J23000161075 ACTIVE 1000000949520 PUTNAM 2023-04-10 2043-04-12 $ 18,151.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J22000158958 ACTIVE 1000000919841 PUTNAM 2022-03-28 2042-03-30 $ 23,020.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J22000032609 ACTIVE 1000000913143 PUTNAM 2022-01-11 2042-01-19 $ 20,500.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-01

USAspending Awards / Financial Assistance

Date:
2021-09-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
500000.00
Date:
2021-02-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
66286.00
Total Face Value Of Loan:
66286.00
Date:
2020-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
70000.00
Total Face Value Of Loan:
70000.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$70,000
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$70,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$70,770.96
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $56,000
Utilities: $14,000
Jobs Reported:
10
Initial Approval Amount:
$66,286
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,286
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$66,763.62
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $66,284
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State