Search icon

RJM BREAKFAST CLUB OF TUSKAWILLA INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RJM BREAKFAST CLUB OF TUSKAWILLA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RJM BREAKFAST CLUB OF TUSKAWILLA 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: 12 Jun 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P13000050907
FEI/EIN Number 46-2973549

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

Address: 5965 RED BUG LAKE ROAD, 137, WINTER SPRINGS, FL, 32708, US
Mail Address: 5965 RED BUG LAKE ROAD, 137, WINTER SPRINGS, FL, 32708, US
ZIP code: 32708
City: Winter Springs
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLS ROBERT President 727 MALLARD DR, SANFORD, FL, 32771
MILLS ROBERT Agent 727 MALLARD DR, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-28 5965 RED BUG LAKE ROAD, 137, WINTER SPRINGS, FL 32708 -
CHANGE OF MAILING ADDRESS 2018-02-28 5965 RED BUG LAKE ROAD, 137, WINTER SPRINGS, FL 32708 -
REINSTATEMENT 2018-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-12-17 727 MALLARD DR, SANFORD, FL 32771 -
REINSTATEMENT 2014-12-17 - -
REGISTERED AGENT NAME CHANGED 2014-12-17 MILLS, ROBERT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000388912 TERMINATED 1000000895818 SEMINOLE 2021-07-22 2041-08-04 $ 4,868.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000231203 TERMINATED 1000000887223 SEMINOLE 2021-04-30 2041-05-12 $ 13,866.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000801777 TERMINATED 1000000849259 SEMINOLE 2019-11-25 2039-12-11 $ 15,778.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000818490 TERMINATED 1000000849260 SEMINOLE 2019-11-25 2029-12-18 $ 1,432.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000497352 TERMINATED 1000000831219 SEMINOLE 2019-06-24 2039-07-24 $ 9,335.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000190916 TERMINATED 1000000816792 SEMINOLE 2019-02-26 2039-03-13 $ 9,435.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000165399 TERMINATED 1000000777951 SEMINOLE 2018-04-04 2038-04-25 $ 15,808.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000165407 TERMINATED 1000000777952 SEMINOLE 2018-04-04 2028-04-25 $ 440.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15001060447 TERMINATED 1000000694780 SEMINOLE 2015-09-21 2025-12-04 $ 1,297.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-02-28
REINSTATEMENT 2014-12-17
Domestic Profit 2013-06-12

USAspending Awards / Financial Assistance

Date:
2021-02-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
45734.00
Total Face Value Of Loan:
45734.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
45270.00
Total Face Value Of Loan:
45270.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$45,734
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,734
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$46,190.09
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $45,734
Jobs Reported:
15
Initial Approval Amount:
$45,270
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,270
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$44,010.02
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $45,270

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State