Entity Name: | RJR 2 LIQUORS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RJR 2 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: | 22 Sep 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Nov 2024 (5 months ago) |
Document Number: | P11000083396 |
FEI/EIN Number |
453411793
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3506 Graycliff Lane, Riverview, FL, 33511, US |
Mail Address: | 1015 W. Brandon Blvd., C/O Star Liquor -PAVILION, Brandon, FL, 33511, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHAH NITAL | President | 3506 Graycliff Lane, Riverview, FL, 33511 |
Shah Purav | Officer | 3847 US HWY 301 S, RIVERVIEW, FL, 33578 |
Shah Purav | Agent | 3506 Graycliff Lane, Brandon, FL, 33511 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000076554 | STAR LIQUOR - PAVILION | EXPIRED | 2018-07-13 | 2023-12-31 | - | 3506 GRAYCLIFF LANE, BRANDON, FL, 33511 |
G12000024916 | STAR LIQUOR-PAVILLION | EXPIRED | 2012-03-12 | 2017-12-31 | - | 7441 DRAGON FLY LOOP, GIBSONTON, FL, 33534 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-04-11 | Shah, Purav | - |
CHANGE OF MAILING ADDRESS | 2020-03-12 | 3506 Graycliff Lane, Riverview, FL 33511 | - |
REINSTATEMENT | 2019-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-22 | 3506 Graycliff Lane, Brandon, FL 33511 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-22 | 3506 Graycliff Lane, Riverview, FL 33511 | - |
REINSTATEMENT | 2013-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
AMENDMENT | 2012-01-18 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000205888 | TERMINATED | 1000000986619 | HILLSBOROU | 2024-04-08 | 2044-04-10 | $ 30,853.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J12000811318 | TERMINATED | 1000000376350 | HILLSBOROU | 2012-10-23 | 2032-10-31 | $ 3,233.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-27 |
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 | 2015-04-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3295047300 | 2020-04-29 | 0455 | PPP | 3847 U.S. 301 N/A, RIVERVIEW, FL, 33578-0000 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State