Search icon

RLJC, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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 (10 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
City: Titusville
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

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

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05087900242 PINTO'S LOUNGE ACTIVE 2005-03-28 2030-12-31 - 4835 ANCONA RD, COCOA, FL, 32927

Events

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 -

Debts

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2021-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19045.00
Total Face Value Of Loan:
19045.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$19,045
Date Approved:
2021-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,045
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$19,201.53
Servicing Lender:
Community CU of Florida
Use of Proceeds:
Payroll: $19,045

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State