Entity Name: | RLJC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RLJC, 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: | 02 May 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Nov 2015 (9 years ago) |
Document Number: | P97000040273 |
FEI/EIN Number |
593450078
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7555 S US 1, TITUSVILLE, FL, 32780, US |
Mail Address: | 7555 S US 1, TITUSVILLE, FL, 32780, US |
ZIP code: | 32780 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER CATHY A | Agent | 4835 ANCONA RD, COCOA, FL, 32927 |
MILLER CATHY A | President | 4835 ANCONA RD, COCOA, FL, 32927 |
MILLER THOMAS D | Vice President | 4835 ANCONA RD, COCOA, FL, 32927 |
SOUBA DANIELLE | Secretary | 7555 SO US HWY 1, TITUSVILLE, FL, 32780 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G05087900242 | PINTO'S LOUNGE | ACTIVE | 2005-03-28 | 2025-12-31 | - | 7555 SO US HWY 1, TITUSVILLE, FL, 32780 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2015-11-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-11-03 | MILLER, CATHY A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-29 | 4835 ANCONA RD, COCOA, FL 32927 | - |
CANCEL ADM DISS/REV | 2004-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF MAILING ADDRESS | 2001-04-11 | 7555 S US 1, TITUSVILLE, FL 32780 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-04-11 | 7555 S US 1, TITUSVILLE, FL 32780 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000170275 | TERMINATED | 1000000457196 | BREVARD | 2013-01-09 | 2033-01-16 | $ 2,430.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-03-29 |
ANNUAL REPORT | 2019-02-16 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-28 |
REINSTATEMENT | 2015-11-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8161399006 | 2021-05-27 | 0455 | PPP | 7555 S US Highway 1, Titusville, FL, 32780-8112 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State