Search icon

RJR LIQUORS INC. - Florida Company Profile

Company Details

Entity Name: RJR LIQUORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RJR LIQUORS 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: 27 Jan 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2024 (5 months ago)
Document Number: P05000014323
FEI/EIN Number 753188194

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

Address: 13142 US HWY 301, RIVERVIEW, FL, 33569, US
Mail Address: 1015 w BRANDON BLVD, C/O STAR BIG BEND, RIVERVIEW, FL, 33569, US
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAH RASKIN Director 1760 CHENEY HWY, TITUSVILLE, FL, 32780
SHAH PURAV Director 3506 GRAYCLIFF LN, BRANDON, FL, 335117856
SHAH PURAV Agent 1760 CHENEY HWY, TITUSVILLE, FL, 32780

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000122355 STAR LIQUOR BIG BEND ACTIVE 2024-10-01 2029-12-31 - 3506 GRAYCLIFF LANE, BRANDON, FL, 33511
G17000020327 STAR LIQUOR - BIG BEND EXPIRED 2017-02-24 2022-12-31 - 3506 GRAYCLIFF LN, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2019-10-21 SHAH, PURAV -
REINSTATEMENT 2019-10-21 - -
CHANGE OF MAILING ADDRESS 2019-10-21 13142 US HWY 301, RIVERVIEW, FL 33569 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2013-12-18 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-02 13142 US HWY 301, RIVERVIEW, FL 33569 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000122267 LAPSED CACE18006389 17TH CIRCUIT, BROWARD COUNTY 2018-01-17 2023-03-26 $73,443.01 NATIONAL FUNDING, INC., 550 SOUTH HOPE STREET, SUITE 750, LOS ANGELES, CA 90071

Documents

Name Date
REINSTATEMENT 2024-11-16
ANNUAL REPORT 2023-08-01
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-03-12
REINSTATEMENT 2019-10-21
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-07-01
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3294407310 2020-04-29 0455 PPP 13192 U.S. 301 N/A, RIVERVIEW, FL, 33579-0000
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31209
Loan Approval Amount (current) 31209
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address RIVERVIEW, HILLSBOROUGH, FL, 33579-0001
Project Congressional District FL-16
Number of Employees 7
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31654.6
Forgiveness Paid Date 2021-10-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State