Search icon

REJJ INVESTMENTS SERVICES, INC - Florida Company Profile

Company Details

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

form 5500

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
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 2024-08-19
Name of individual signing ROSE-CHAM CALDERON
Valid signature Filed with authorized/valid electronic signature
REJJ INVESTMENTS SERVICES INC, 401 (K) PL 2022 475479114 2023-12-12 REJJ INVESTMENTS SERVICES INC. 1
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
REJJ INVESTMENTS SERVICES INC, 401 (K) PL 2021 475479114 2022-07-12 REJJ INVESTMENTS SERVICES INC. 1
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
REJJ INVESTMENTS SERVS INC, 401 (K) PL 2020 475479114 2021-11-03 REJJ INVESTMENTS SERVICES INC. 1
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
REJJ INVESTMENTS SERVICES INC, 401 (K) PLAN 2019 475479114 2020-07-30 REJJ INVESTMENTS SERVICES INC, 1
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
REJJ INVESTMENTS SERVICES INC, 401 (K) PLAN 2018 475479114 2019-07-10 REJJ INVESTMENTS SERVICES, INC 1
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
REJJ INVESTMENTS SERVICES INC, 401(K) PLAN 2017 475479114 2018-07-02 REJJ INVESTMENTS SERVICES, INC 1
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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Court Cases

Title Case Number Docket Date Status
THE UPS STORE, INC. VS RAUL GALAZ, et al. 4D2022-0059 2022-01-07 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021SC016155XXXSB

Parties

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.
REJJ INVESTMENTS SERVICES, INC. d/b/a THE UPS STORE #0842 VS RAUL GALAZ 4D2022-0048 2022-01-06 Closed
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.

Documents

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