Search icon

SJR CLAIMS CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: SJR CLAIMS CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SJR CLAIMS CONSULTING, 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: 18 Apr 2018 (7 years ago)
Date of dissolution: 08 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Mar 2023 (2 years ago)
Document Number: P18000036359
FEI/EIN Number 82-5296426

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

Address: 7040 U.S. 1, Unit 206, Cocoa, FL, 32927, US
Mail Address: 7040 U.S. 1, Unit 206, Cocoa, FL, 32927, US
ZIP code: 32927
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSONIELLO SARA J President 7040 U.S. 1, Cocoa, FL, 32927
RUSSONIELLO SARA J Agent 7040 U.S. 1, Cocoa, FL, 32927

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-08 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-26 7040 U.S. 1, Unit 206, Cocoa, FL 32927 -
CHANGE OF MAILING ADDRESS 2021-01-26 7040 U.S. 1, Unit 206, Cocoa, FL 32927 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-26 7040 U.S. 1, Unit 206, Cocoa, FL 32927 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-08
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-05
Domestic Profit 2018-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7057807208 2020-04-28 0491 PPP 1514 E Livingston St, Orlando, FL, 32803
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30300
Loan Approval Amount (current) 30300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32803-0004
Project Congressional District FL-10
Number of Employees 1
NAICS code 524298
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30507.05
Forgiveness Paid Date 2021-01-08
4032968609 2021-03-17 0491 PPS 1514 E Livingston St, Orlando, FL, 32803-5436
Loan Status Date 2021-10-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32803-5436
Project Congressional District FL-10
Number of Employees 1
NAICS code 524298
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20908.56
Forgiveness Paid Date 2021-08-02

Date of last update: 03 Mar 2025

Sources: Florida Department of State