Search icon

R & J CHEEK, INC. - Florida Company Profile

Company Details

Entity Name: R & J CHEEK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R & J CHEEK, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Jan 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P12000003528
FEI/EIN Number 20-3363638

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

Address: 2478 STATE RD 7, MARGATE, FL, 33063
Mail Address: 2478 STATE RD 7, MARGATE, FL, 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORWITH HOWARD President 2478 STATE RD 7, MARGATE, FL, 33063
HORWITH HOWARD Treasurer 2478 STATE RD 7, MARGATE, FL, 33063
HORWITH ELLEN Vice President 2478 STATE RD 7, MARGATE, FL, 33063
HORWITH ELLEN Secretary 2478 STATE RD 7, MARGATE, FL, 33063
HORWITH HOWARD Agent 2478 STATE RD 7, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-17
ANNUAL REPORT 2014-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4097477805 2020-05-27 0455 PPP 2478 STATE ROAD 7, MARGATE, FL, 33063-5743
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14330.22
Loan Approval Amount (current) 14330.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433872
Servicing Lender Name Anchor Bank
Servicing Lender Address 4500 PGA Blvd, Ste 111, PALM BEACH GARDENS, FL, 33418-3965
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MARGATE, BROWARD, FL, 33063-5743
Project Congressional District FL-23
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 433872
Originating Lender Name Anchor Bank
Originating Lender Address PALM BEACH GARDENS, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14427.59
Forgiveness Paid Date 2021-02-02
5897358509 2021-03-02 0455 PPS 2478 N State Road 7, Margate, FL, 33063-5743
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20062.31
Loan Approval Amount (current) 20062.31
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Margate, BROWARD, FL, 33063-5743
Project Congressional District FL-23
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20153
Forgiveness Paid Date 2021-08-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State