Search icon

J.R. MARKET INC.

Company Details

Entity Name: J.R. MARKET INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Mar 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P05000038236
FEI/EIN Number 202568869
Address: 2671 U.S. Highway 17-92 North, Haines City, FL, 33844, US
Mail Address: 2671 U.S. Highway 17-92 North, Haines City, FL, 33844, US
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ JOSE Agent 2671 U.S. Highway 17-92 North, Haines City, FL, 33844

President

Name Role Address
Rodriguez JOSE A President 2413 Heritage Green Ave, Davenport, FL, 33837

Vice President

Name Role Address
Rodriguez Juan D Vice President 2568 Lancaster Ridge Drive, DAVENPORT, FL, 33837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000014175 EL RANCHITO RESTAURANT & FOODMARKET ACTIVE 2024-01-25 2029-12-31 No data 2671 U.S. HIGHWAY 17-92 NORTH, HAINES CITY, FL, 33844
G11000103469 EL RANCHITO RESTAURANT EXPIRED 2011-10-21 2016-12-31 No data 2555 HIGHWAY 17/92N, HAINES CITY, FL, 33844

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-14 2671 U.S. Highway 17-92 North, Haines City, FL 33844 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-14 2671 U.S. Highway 17-92 North, Haines City, FL 33844 No data
CHANGE OF MAILING ADDRESS 2023-02-14 2671 U.S. Highway 17-92 North, Haines City, FL 33844 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2019-01-03 No data No data
REGISTERED AGENT NAME CHANGED 2019-01-03 RODRIGUEZ, JOSE No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CANCEL ADM DISS/REV 2007-10-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-05-23
ANNUAL REPORT 2020-07-14
REINSTATEMENT 2019-01-03
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-06-09
ANNUAL REPORT 2014-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3583838204 2020-08-04 0455 PPP 2671 U.S. Highway 17-92 North, Haines City, FL, 33844
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61995
Loan Approval Amount (current) 61995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address Haines City, POLK, FL, 33844-0001
Project Congressional District FL-18
Number of Employees 17
NAICS code 721199
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 62868.03
Forgiveness Paid Date 2022-01-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State