Search icon

R J S TRANSPORT INC. - Florida Company Profile

Company Details

Entity Name: R J S TRANSPORT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R J S TRANSPORT 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: 19 Oct 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jun 2015 (10 years ago)
Document Number: P07000115480
FEI/EIN Number 261482620

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

Address: 2818 Gray Fox Rd, Monroe, NC, 28110, US
Mail Address: 2818 Gray Fox Rd, Monroe, NC, 28110, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON KIMBERLY President 2818 Gray Fox Rd, Monroe, NC, 28110
CRANE JONATHON D Secretary 601 N Congress Ave, Delray Beach, FL, 33445
johnson johnnie l Vice President 2818 Gray Fox Rd, Monroe, NC, 28110
Kimberly Johnson JPreside Agent 2744 Edison Ave, Fort Myers, FL, 33916

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 2818 Gray Fox Rd, Monroe, NC 28110 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 2744 Edison Ave, 102, Fort Myers, FL 33916 -
REGISTERED AGENT NAME CHANGED 2020-04-03 Kimberly, Johnson Joy, President -
REINSTATEMENT 2015-06-09 - -
CHANGE OF MAILING ADDRESS 2015-06-09 2818 Gray Fox Rd, Monroe, NC 28110 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2013-10-04 - -
CANCEL ADM DISS/REV 2010-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4777977207 2020-04-27 0455 PPP 601 CONGRESS AVE, DELRAY BEACH, FL, 33445
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54195
Loan Approval Amount (current) 54195
Undisbursed Amount 0
Franchise Name -
Lender Location ID 203685
Servicing Lender Name Pinnacle Bank
Servicing Lender Address 150 Third Ave S, Ste 900, NASHVILLE, TN, 37201-2034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DELRAY BEACH, PALM BEACH, FL, 33445-1200
Project Congressional District FL-22
Number of Employees 5
NAICS code 541614
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 203685
Originating Lender Name Pinnacle Bank
Originating Lender Address NASHVILLE, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54684.98
Forgiveness Paid Date 2021-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State