Entity Name: | REJJ INVESTMENTS SERVICES, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
REJJ INVESTMENTS SERVICES, 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: | 28 Oct 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 May 2017 (8 years ago) |
Document Number: | P15000088559 |
FEI/EIN Number |
47-5479114
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7491 N Federal Hwy, Boca Raton, FL, 33487, US |
Mail Address: | 1063 NW 6TH AVE, BOYNTON BEACH, FL, 33426, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
REJJ INVESTMENTS SERVICES INC, 401 (K) PLAN | 2023 | 475479114 | 2024-08-19 | REJJ INVESTMENTS SERVICES INC | 1 | |||||||||||||||||||||||||||||||||||||||||
|
Active participants | 1 |
Number of participants with account balances as of the end of the plan year | 0 |
Signature of
Role | Plan administrator |
Date | 2024-08-19 |
Name of individual signing | ROSE-CHAM CALDERON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-10-29 |
Business code | 561430 |
Sponsor’s telephone number | 5617156099 |
Plan sponsor’s DBA name | THE UPS STORE 842 |
Plan sponsor’s mailing address | 1063 NW 6TH AVE, BOYNTON BEACH, FL, 334263527 |
Plan sponsor’s address | 1063 NW 6TH AVE, BOYNTON BEACH, FL, 334263527 |
Number of participants as of the end of the plan year
Active participants | 1 |
Number of participants with account balances as of the end of the plan year | 0 |
Signature of
Role | Plan administrator |
Date | 2023-12-12 |
Name of individual signing | ROSE-CHAM CALDERON |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2023-12-12 |
Name of individual signing | ROSE-CHAM CALDERON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-10-29 |
Business code | 561430 |
Sponsor’s telephone number | 5197156099 |
Plan sponsor’s DBA name | THE UPS STORE 842 |
Plan sponsor’s mailing address | 1063 NW 6TH AVE, BOYNTON BEACH, FL, 334263527 |
Plan sponsor’s address | 1063 NW 6TH AVE, BOYNTON BEACH, FL, 334263527 |
Number of participants as of the end of the plan year
Active participants | 1 |
Number of participants with account balances as of the end of the plan year | 0 |
Signature of
Role | Plan administrator |
Date | 2022-07-12 |
Name of individual signing | ROSE-CHAM CALDERON |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2022-07-12 |
Name of individual signing | ROSE-CHAM CALDERON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-10-29 |
Business code | 561430 |
Sponsor’s telephone number | 5617156099 |
Plan sponsor’s DBA name | THE UPS STORE 842 |
Plan sponsor’s mailing address | 1063 NW 6TH AVE, BOYNTON BEACH, FL, 334263527 |
Plan sponsor’s address | 1063 NW 6TH AVE, BOYNTON BEACH, FL, 334263527 |
Number of participants as of the end of the plan year
Active participants | 1 |
Number of participants with account balances as of the end of the plan year | 0 |
Signature of
Role | Plan administrator |
Date | 2021-11-03 |
Name of individual signing | ROSE-CHAM CALDERON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-10-29 |
Business code | 561430 |
Sponsor’s telephone number | 5617156099 |
Plan sponsor’s DBA name | THE UPS STORE 842 |
Plan sponsor’s mailing address | 1063 NW 6TH AVE, BOYNTON BEACH, FL, 334263527 |
Plan sponsor’s address | 1063 NW 6TH AVE, BOYNTON BEACH, FL, 334263527 |
Number of participants as of the end of the plan year
Active participants | 1 |
Number of participants with account balances as of the end of the plan year | 0 |
Signature of
Role | Plan administrator |
Date | 2020-07-30 |
Name of individual signing | ROSE-CHAM CALDERON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-10-29 |
Business code | 561430 |
Sponsor’s telephone number | 5617156099 |
Plan sponsor’s DBA name | THE UPS STORE 842 |
Plan sponsor’s mailing address | 1063 NW 6TH AVE, BOYNTON BEACH, FL, 334263527 |
Plan sponsor’s address | 1063 NW 6TH AVE, BOYNTON BEACH, FL, 334263527 |
Number of participants as of the end of the plan year
Active participants | 1 |
Signature of
Role | Plan administrator |
Date | 2019-07-10 |
Name of individual signing | ROSE-CHAM CALDERON |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2019-07-10 |
Name of individual signing | ROSE-CHAM CALDERON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-10-29 |
Business code | 561430 |
Sponsor’s telephone number | 5617156099 |
Plan sponsor’s DBA name | THE UPS STORE 842 |
Plan sponsor’s mailing address | 1063 NW 6TH AVE, BOYNTON BEACH, FL, 334263527 |
Plan sponsor’s address | 1063 NW 6TH AVE, BOYNTON BEACH, FL, 334263527 |
Number of participants as of the end of the plan year
Active participants | 1 |
Signature of
Role | Plan administrator |
Date | 2018-07-02 |
Name of individual signing | ROSE-CHAM CALDERON |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2018-07-02 |
Name of individual signing | ROSE-CHAM CALDERON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
CALDERON ROSE-CHAM M | Director | 1063 NW 6TH AVE, BOYNTON BEACH, FL, 33426 |
CALDERON ROSE-CHAM M | President | 1063 NW 6TH AVE, BOYNTON BEACH, FL, 33426 |
CALDERON ROSE-CHAM M | Secretary | 1063 NW 6TH AVE, BOYNTON BEACH, FL, 33426 |
CALDERON ROSE-CHAM M | Treasurer | 1063 NW 6TH AVE, BOYNTON BEACH, FL, 33426 |
CALDERON ROSE-CHAM M | Agent | 1063 NW 6TH AVE, BOYNTON BEACH, FL, 33426 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000003034 | THE UPS STORE # 842 | ACTIVE | 2016-01-07 | 2026-12-31 | - | 1063 NW 6TH AVE, BOYNTON BEACH, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2017-05-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-01 | 7491 N Federal Hwy, Ste C5, Boca Raton, FL 33487 | - |
REGISTERED AGENT NAME CHANGED | 2017-05-01 | CALDERON, ROSE-CHAM M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE UPS STORE, INC. VS RAUL GALAZ, et al. | 4D2022-0059 | 2022-01-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | THE UPS STORE, INC. |
Role | Appellant |
Status | Active |
Representations | Alaina Karsten, Joseph G. Galardi |
Name | REJJ INVESTMENTS SERVICES, INC |
Role | Appellee |
Status | Active |
Name | The UPS Store #0842 |
Role | Appellee |
Status | Active |
Name | Raul Galaz |
Role | Appellee |
Status | Active |
Representations | Kenneth N. Johnson |
Name | Hon. Marni Bryson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-06-15 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the June 14, 2022 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2022-06-15 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-06-14 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Raul Galaz |
Docket Date | 2022-03-28 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | ORD-Granting Consolidation ~ ORDERED that, upon consideration of appellant's March 15, 2022 response to this court's order to show cause, the above-styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D22-48. |
Docket Date | 2022-03-17 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | The UPS Store, Inc. |
Docket Date | 2022-03-17 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 90 DAYS TO 6/15/22. |
Docket Date | 2022-03-14 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ ORDERED that, upon consideration of the appellant’s March 11, 2022 notice of similar case pending, it is ORDERED that the parties are to show cause, within five (5) days from the date of this order, as to why case numbers 4D22-48 and 4D22-59 should not be consolidated for all purposes. |
Docket Date | 2022-03-11 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ RE: AMENDED ROA |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2022-03-11 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ **AMENDED** (163 PAGES) |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2022-01-07 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Misc. LT pleadings ~ *Civil Cover Sheet |
On Behalf Of | The UPS Store, Inc. |
Docket Date | 2022-01-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | The UPS Store, Inc. |
Docket Date | 2022-01-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2022-01-07 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed. |
Classification | NOA Final - County Small Claims - Other |
Court | 4th District Court of Appeal |
Originating Court |
County Court for the Fifteenth Judicial Circuit, Palm Beach County 502021SC016155 |
Parties
Name | REJJ INVESTMENTS SERVICES, INC |
Role | Appellant |
Status | Active |
Representations | Kenneth N. Johnson |
Name | The UPS Store #0842 |
Role | Appellant |
Status | Active |
Name | Raul Galaz |
Role | Appellee |
Status | Active |
Representations | Alaina Karsten, Joseph G. Galardi |
Name | Hon. Marni Bryson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-06-15 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-06-15 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the June 14, 2022 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2022-06-14 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Raul Galaz |
Docket Date | 2022-03-28 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | ORD-Granting Consolidation ~ ORDERED that, upon consideration of appellant's March 15, 2022 response to this court's order to show cause, the above-styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D22-48. |
Docket Date | 2022-03-16 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 90 DAYS TO 06/15/2022 |
Docket Date | 2022-03-16 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | REJJ Investments Services, Inc. |
Docket Date | 2022-03-15 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause |
On Behalf Of | REJJ Investments Services, Inc. |
Docket Date | 2022-03-14 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ ORDERED that, upon consideration of the appellant's March 11, 2022 notice of similar case pending, it is ORDERED that the parties are to show cause, within five (5) days from the date of this order, as to why case numbers 4D22-48 and 4D22-59 should not be consolidated for all purposes. |
Docket Date | 2022-03-11 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF THE CLERK |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2022-03-11 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | REJJ Investments Services, Inc. |
Docket Date | 2022-03-10 |
Type | Record |
Subtype | Transcript |
Description | Transcript Received ~ 164 PAGES |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2022-01-07 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | REJJ Investments Services, Inc. |
Docket Date | 2022-01-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | REJJ Investments Services, Inc. |
Docket Date | 2022-01-06 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Misc. LT pleadings ~ Civil Cover Sheet |
Docket Date | 2022-01-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2022-01-06 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-01-16 |
REINSTATEMENT | 2017-05-01 |
Domestic Profit | 2015-10-28 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State