Search icon

R PROCESSOR INC - Florida Company Profile

Company Details

Entity Name: R PROCESSOR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R PROCESSOR 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: 25 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2015 (10 years ago)
Document Number: P09000027423
FEI/EIN Number 264530119

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

Address: 6417 Blue Sail Lane, APOLLO BEACH, FL, 33572, US
Mail Address: 6417 Blue sail Lane, APOLLO BEACH, FL, 33572, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROHDE RICHARD W President 6417 Blue sail Lane, APOLLO BEACH, FL, 33572
Rohde Ellen O Vice President 6417 Blue Sail Lane, APOLLO BEACH, FL, 33572
Rohde Ellen O Pr 6417 Blue Sail Lane, APOLLO BEACH, FL, 33572
GLISSON DAMON C Agent 5908 FORTUNE PLACE, APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-05 6417 Blue Sail Lane, APOLLO BEACH, FL 33572 -
CHANGE OF MAILING ADDRESS 2017-01-05 6417 Blue Sail Lane, APOLLO BEACH, FL 33572 -
REINSTATEMENT 2015-04-27 - -
REGISTERED AGENT NAME CHANGED 2015-04-27 GLISSON, DAMON C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2012-05-29 5908 FORTUNE PLACE, APOLLO BEACH, FL 33572 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-14
REINSTATEMENT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5332937404 2020-05-12 0455 PPP 6417 BLUE SAIL LN, APOLLO BEACH, FL, 33572
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3500
Loan Approval Amount (current) 3500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address APOLLO BEACH, HILLSBOROUGH, FL, 33572-0001
Project Congressional District FL-14
Number of Employees 1
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3545.6
Forgiveness Paid Date 2021-09-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State