Search icon

RJB OF NW FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: RJB OF NW FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RJB OF NW FLORIDA, 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: 29 Oct 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 2017 (7 years ago)
Document Number: P03000123366
FEI/EIN Number 050589629

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

Address: 8558 NAVARRE PKWY, NAVARRE, FL, 32566
Mail Address: 8558 NAVARRE PKWY, NAVARRE, FL, 32566
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENAQUIS ROBERT J President 8558 Navarre Pkwy., NAVARRE, FL, 32566
BENAQUIS ROBERT J Vice President 8558 Navarre Pkwy., NAVARRE, FL, 32566
BENAQUIS ROBERT J Secretary 8558 Navarre Pkwy., NAVARRE, FL, 32566
BENAQUIS ROBERT J Treasurer 8558 Navarre Pkwy., NAVARRE, FL, 32566
BLUEPOINT FINANCIAL LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000111547 TC'S FRONT PORCH EXPIRED 2011-11-16 2016-12-31 - 8558 NAVARRE PARKWAY, NAVARRE, FL, 32566

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 151 REGIONS WAY, STE 3D, DESTIN, FL 32541 -
REGISTERED AGENT NAME CHANGED 2022-04-19 BluePoint Financial, LLC -
REINSTATEMENT 2017-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-11-15 - -
CHANGE OF MAILING ADDRESS 2006-11-24 8558 NAVARRE PKWY, NAVARRE, FL 32566 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-11-20 - -
CHANGE OF PRINCIPAL ADDRESS 2006-06-26 8558 NAVARRE PKWY, NAVARRE, FL 32566 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000278380 TERMINATED 1000000991956 SANTA ROSA 2024-05-06 2044-05-08 $ 16,162.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J16000661870 LAPSED 2015-SC-1346 SANTA ROSA COUNTY COURT 2016-09-20 2021-10-10 $1,160.59 BROADCAST MUSIC, INC., A NEW YORK CORPORATION, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J13001795161 TERMINATED 1000000554969 SANTA ROSA 2013-11-20 2033-12-26 $ 1,015.78 STATE OF FLORIDA0055339
J13001244897 TERMINATED 1000000518822 SANTA ROSA 2013-07-30 2033-08-07 $ 1,763.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J13000583204 TERMINATED 1000000473197 SANTA ROSA 2013-01-31 2033-03-13 $ 5,555.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J13000583196 TERMINATED 1000000473195 SANTA ROSA 2013-01-31 2033-03-13 $ 7,085.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J13000268186 TERMINATED 1000000464009 SANTA ROSA 2013-01-24 2033-01-30 $ 406.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J13000268178 TERMINATED 1000000464008 SANTA ROSA 2013-01-24 2033-01-30 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J12000166143 TERMINATED 1000000255151 SANTA ROSA 2012-03-01 2032-03-07 $ 20,681.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J05900020244 LAPSED 57-2004-SC-1561 CTY CRT IN&FOR SANTA ROSA CTY 2005-09-28 2010-12-08 $7611.26 THE H.T. HACKNEY CO., C/O JOHNSON, SOBO AND MOSELLE, P.O. BOX 19359, PLANTATION, FL 33318

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-05
REINSTATEMENT 2017-11-22
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5914777110 2020-04-14 0491 PPP 8558 Navarre Parkway, Navarre, FL, 32566
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116406.25
Loan Approval Amount (current) 116406.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Navarre, SANTA ROSA, FL, 32566-0001
Project Congressional District FL-01
Number of Employees 18
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 117640.48
Forgiveness Paid Date 2021-05-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State