Search icon

RJ CORPORATION - Florida Company Profile

Company Details

Entity Name: RJ CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RJ CORPORATION 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: 16 Dec 1996 (28 years ago)
Document Number: P96000101029
FEI/EIN Number 650797966

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

Address: 201 S Parrott Ave, Okeechobee, FL, 34974, US
Mail Address: 201 S PARROTT AVENUE, OKEECHOBEE, FL, 34974, US
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAHYA JITENDRA Director 201 S. PARROTT AVENUE, OKEECHOBEE, FL, 34974
PATEL NAYABEN Director 201 S PARROTT AVENUE, OKEECHOBEE, FL, 34974
DAHYA JITENDRA Agent 201 S. PARROTT AVENUE, OKEECHOBEE, FL, 34974

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-12 201 S Parrott Ave, Okeechobee, FL 34974 -
REGISTERED AGENT NAME CHANGED 2023-03-12 DAHYA, JITENDRA -
REGISTERED AGENT ADDRESS CHANGED 2018-07-05 201 S. PARROTT AVENUE, OKEECHOBEE, FL 34974 -
CHANGE OF MAILING ADDRESS 2009-03-16 201 S Parrott Ave, Okeechobee, FL 34974 -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-03-27
Reg. Agent Change 2018-07-05
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-03-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343003406 0418800 2018-03-07 9400 19TH LN, VERO BEACH, FL, 32966
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2018-03-07
Case Closed 2018-10-12

Related Activity

Type Complaint
Activity Nr 1315637
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2018-04-23
Abatement Due Date 2018-05-17
Current Penalty 2956.0
Initial Penalty 2956.0
Contest Date 2018-06-19
Final Order 2018-09-20
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.151(c): Where employees were exposed to injurious corrosive materials, suitable facilities for quick drenching or flushing of the eyes and body were not provided within the work area for immediate emergency use: On or about March 7th, 2018 at the above addressed job site, employees who perform pickling of jewelry were exposed to chemical burns from substances containing Sodium Hypochlorite (pH=12.5), Sodium Carbonate (pH=10.5-12.0), Hydrochloric Acid (pH= 1.0-2.0) and Sodium Hydroxide (13.0-14.0), due to not being provided with adequate facilities for quick drenching or flushing of the eyes.
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 2018-04-23
Abatement Due Date 2018-05-17
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2018-06-19
Final Order 2018-09-20
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(g)(1): An educational program was not provided for all employees to familiarize them with the general principles of fire extinguisher use and the hazards involved with incipient stage fire fighting. On or about March 7th, 2018 at the above addressed job site, employees were exposed to fire hazards due to not being trained on general principles of fire extinguishers and were expected to fight incipient stage fires during an emergency.
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2018-04-23
Abatement Due Date 2018-05-17
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2018-06-19
Final Order 2018-09-20
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: On or about March 7th, 2018 at the above addressed job site, employer did not develop a written hazard communication program describing hazards associated to substances that contain chemicals, such as but not limited to Sodium Hypochlorite, Sodium Carbonate, Hydrochloric Acid and Sodium Hydroxide, for employees that perform housekeeping.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9763858400 2021-02-17 0455 PPS 9400 19th Ln N/A, Vero Beach, FL, 32966-3070
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13298
Loan Approval Amount (current) 102315
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123118
Servicing Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Servicing Lender Address 4185 Harrison Blvd, Ste 200, OGDEN, UT, 84403-6400
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Vero Beach, INDIAN RIVER, FL, 32966-3070
Project Congressional District FL-08
Number of Employees 30
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123118
Originating Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Originating Lender Address OGDEN, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 102857.84
Forgiveness Paid Date 2021-09-09
6768537103 2020-04-14 0455 PPP 9400 19TH LN, VERO BEACH, FL, 32966-3070
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82418.16
Loan Approval Amount (current) 82418.16
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address VERO BEACH, INDIAN RIVER, FL, 32966-3070
Project Congressional District FL-08
Number of Employees 27
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 82913.73
Forgiveness Paid Date 2021-02-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State