Search icon

RJC, INC. - Florida Company Profile

Company Details

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

RJC, 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: 05 Nov 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2010 (15 years ago)
Document Number: P02000118473
FEI/EIN Number 13-4219309

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

Address: 10926 N. 56TH STREET, TEMPLE TERRACE, FL, 33617
Mail Address: 805 S. MAGNOLIA AVENUE, SUITE D, OCALA, FL, 34471, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUMBUS RODNEY J President 10926 N. 56TH STREET, TEMPLE TERRACE, FL, 33617
CUMBUS KRYSTAL D Vice President 10926 N. 56TH STREET, TEMPLE TERRACE, FL, 33617
CUMBUS RODNEY J Agent 10926 N. 56TH STREET, TEMPLE TERRACE, FL, 33617

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-02-15 10926 N. 56TH STREET, TEMPLE TERRACE, FL 33617 -
REINSTATEMENT 2010-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2004-12-16 10926 N. 56TH STREET, TEMPLE TERRACE, FL 33617 -
CANCEL ADM DISS/REV 2004-12-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-12-16 10926 N. 56TH STREET, TEMPLE TERRACE, FL 33617 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CANCEL ADM DISS/REV 2003-11-24 - -
REGISTERED AGENT NAME CHANGED 2003-11-24 CUMBUS, RODNEY J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101556801 0418800 1987-01-09 3003 N. UNIVERSITY DR., SUNRISE, FL, 33322
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-01-14
Case Closed 1987-03-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1987-02-09
Abatement Due Date 1987-02-12
Nr Instances 1
Nr Exposed 4

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7748917706 2020-05-01 0455 PPP 10926 N 56TH ST, TEMPLE TERRACE, FL, 33617
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73000
Loan Approval Amount (current) 73000
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 N
LMI N
Business Age Description Unanswered
Project Address TEMPLE TERRACE, HILLSBOROUGH, FL, 33617-1000
Project Congressional District FL-15
Number of Employees 25
NAICS code 999990
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 73697.56
Forgiveness Paid Date 2021-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State