Search icon

REFURBISHED OFFICE FURNITURE, INC.

Company Details

Entity Name: REFURBISHED OFFICE FURNITURE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Oct 1991 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Apr 2009 (16 years ago)
Document Number: S90869
FEI/EIN Number 59-3090155
Address: 1212 N 39TH ST, #100, TAMPA, FL 33605
Mail Address: 1212 N 39TH ST, #100, TAMPA, FL 33605
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REFURBISHED OFFICE FURNITURE, INC. PROFIT SHARING PLAN AND TRUST 2012 593091055 2013-07-16 REFURBISHED OFFICE FURNITURE, INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 442110
Sponsor’s telephone number 8132414515
Plan sponsor’s address 1212 NORTH 39TH STREET SUITE 200, TAMPA, FL, 33605

Plan administrator’s name and address

Administrator’s EIN 593091055
Plan administrator’s name REFURBISHED OFFICE FURNITURE, INC.
Plan administrator’s address 1212 NORTH 39TH STREET SUITE 200, TAMPA, FL, 33605
Administrator’s telephone number 8132414515

Signature of

Role Plan administrator
Date 2013-07-16
Name of individual signing JONI M. ADAMS
Valid signature Filed with authorized/valid electronic signature
REFURBISHED OFFICE FURNITURE, INC. PROFIT SHARING PLAN AND TRUST 2011 593091055 2012-09-05 REFURBISHED OFFICE FURNITURE, INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 442110
Sponsor’s telephone number 8132414515
Plan sponsor’s address 1212 NORTH 39TH STREET SUITE 200, TAMPA, FL, 33605

Plan administrator’s name and address

Administrator’s EIN 593091055
Plan administrator’s name REFURBISHED OFFICE FURNITURE, INC.
Plan administrator’s address 1212 NORTH 39TH STREET SUITE 200, TAMPA, FL, 33605
Administrator’s telephone number 8132414515

Signature of

Role Plan administrator
Date 2012-09-05
Name of individual signing JONI M. ADAMS
Valid signature Filed with authorized/valid electronic signature
REFURBISHED OFFICE FURNITURE, INC. PROFIT SHARING PLAN AND TRUST 2010 593091055 2011-03-22 REFURBISHED OFFICE FURNITURE, INC. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 442110
Sponsor’s telephone number 8132414515
Plan sponsor’s address 1212 NORTH 39TH STREET SUITE 200, TAMPA, FL, 33605

Plan administrator’s name and address

Administrator’s EIN 593091055
Plan administrator’s name REFURBISHED OFFICE FURNITURE, INC.
Plan administrator’s address 1212 NORTH 39TH STREET SUITE 200, TAMPA, FL, 33605
Administrator’s telephone number 8132414515

Signature of

Role Plan administrator
Date 2011-03-22
Name of individual signing JONI M. ADAMS
Valid signature Filed with authorized/valid electronic signature
REFURBISHED OFFICE FURNITURE, INC. PROFIT SHARING PLAN AND TRUST 2009 593091055 2010-10-07 REFURBISHED OFFICE FURNITURE, INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 442110
Sponsor’s telephone number 8132414515
Plan sponsor’s address 1212 NORTH 39TH STREET SUITE 200, TAMPA, FL, 33605

Plan administrator’s name and address

Administrator’s EIN 593091055
Plan administrator’s name REFURBISHED OFFICE FURNITURE, INC.
Plan administrator’s address 1212 NORTH 39TH STREET SUITE 200, TAMPA, FL, 33605
Administrator’s telephone number 8132414515

Signature of

Role Plan administrator
Date 2010-10-07
Name of individual signing JONI M. ADAMS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ADAMS, JONI MCEO Agent 1212 N 39 ST, #100, TAMPA, FL 33605

Director

Name Role Address
ADAMS, WILLIAM DPRES Director 1212 N 39TH ST., #100, TAMPA, FL 33605
ADAMS, JONI MCEO Director 1212 N. 39TH STREET, 100 TAMPA, FL 33605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000134374 REIMAGINE OFFICE FURNISHINGS ACTIVE 2016-12-14 2026-12-31 No data 1212 N 39TH STREET, #100, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-18 1212 N 39 ST, #100, TAMPA, FL 33605 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-02 1212 N 39TH ST, #100, TAMPA, FL 33605 No data
CHANGE OF MAILING ADDRESS 2018-03-02 1212 N 39TH ST, #100, TAMPA, FL 33605 No data
AMENDMENT 2009-04-22 No data No data
REGISTERED AGENT NAME CHANGED 2009-04-08 ADAMS, JONI MCEO No data
NAME CHANGE AMENDMENT 2000-10-09 REFURBISHED OFFICE FURNITURE, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346514474 0420600 2023-02-17 1212 NORTH 39TH STREET, TAMPA, FL, 33605
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2023-02-17
Emphasis L: FORKLIFT
Case Closed 2024-02-14

Related Activity

Type Complaint
Activity Nr 1999496
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2023-03-24
Current Penalty 6562.8
Initial Penalty 10938.0
Final Order 2023-04-17
Nr Instances 2
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees from hazards associated with struck by hazards: a) For the warehouse area, on or about 02/17/2023, the employer exposed employees to struck-by hazards, in that, many racking uprights/posts were not bolted to the floor throughout the storage aisles. b) For the warehouse area, on or about 02/17/2023, the employer exposed employees to struck-by hazards, in that, uprights/posts for storage racking were damaged/deformed.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 B02
Issuance Date 2023-03-24
Current Penalty 2390.4
Initial Penalty 3984.0
Final Order 2023-04-17
Nr Instances 1
Nr Exposed 45
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(2):Each exit was not clearly visible and marked by a sign reading "Exit": a) For the area in the front of the building near the production operation room, on or about 2/17/2023, the employer exposed employees to potential fire hazards, in that, an exit door was missing an exit sign.
Citation ID 02001
Citaton Type Other
Standard Cited 19040032 A04
Issuance Date 2023-03-24
Current Penalty 796.8
Initial Penalty 1328.0
Final Order 2023-04-17
Nr Instances 1
Nr Exposed 65
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.32(a)(4):The employer did not post an OSHA 300A Form or equivalent by February 1 thru April 30. a) For the bulletin board in the employee break room, on or about 2/17/2023, the employer failed to post the 2022 annual summary of work-related illnesses.
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 G01 I
Issuance Date 2023-03-24
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-04-17
Nr Instances 2
Nr Exposed 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(g)(1)(i):The dimension of the working space in the direction of access to live parts operating at 600 volts or less and likely to require examination, adjustment, servicing, or maintenance while alive was less than indicated in Table S1: a) For the front area near the production operation, as observed on or about 2/17/2023, the employer exposed employees to potential shock and burn hazards, in that, a 110/220 VAC electrical cabinet was blocked by cleaning equipment did not maintain a 3-foot clearance. a) For the front area near the production operation, as observed on or about 2/17/2023, the employer exposed employees to potential shock and burn hazards, in that, a 110/220 VAC electrical disconnects were blocked by the storage of scrap metal and other items such that a 3-foot clearance was not maintained.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6565607002 2020-04-07 0455 PPP 1212 N 39TH ST, TAMPA, FL, 33605-5845
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 742100
Loan Approval Amount (current) 742100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33605-5845
Project Congressional District FL-14
Number of Employees 76
NAICS code 442110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 748057.41
Forgiveness Paid Date 2021-01-28
9251568501 2021-03-12 0455 PPS 1212 N 39th St Ste 200, Tampa, FL, 33605-5858
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 612500
Loan Approval Amount (current) 612500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33605-5858
Project Congressional District FL-14
Number of Employees 61
NAICS code 442110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 617638.19
Forgiveness Paid Date 2022-01-12

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0035978 REFURBISHED OFFICE FURNITURE, INC. REIMAGINE OFFICE FURNISHINGS EW69VMNKMDP3 1212 N 39TH ST STE 100, TAMPA, FL, 33605-5899
Capabilities Statement Link -
Phone Number 813-241-4515
Fax Number 813-248-5612
E-mail Address Karen.Beck@rofinc.com
WWW Page http://www.rofinc.com
E-Commerce Website -
Contact Person KAREN MAKLEY
County Code (3 digit) 057
Congressional District 14
Metropolitan Statistical Area 8280
CAGE Code 1V0U8
Year Established 1994
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Hispanic American, Woman Owned
Business Development Servicing Office SOUTH FLORIDA DISTRICT OFFICE (SBA office code 0455)
Capabilities Narrative DESKS, CHAIRS, TABLES, CONFERENCE ROOMS, SEATING, SYSTEMS FURNITURE, WORKSTATIONS, CUBICLES, MAIL ROOMS, RECEPTION STATIONS, CUSTOM FURNIURE, OFFICE FURNITURE, NEW FURNITURE, FURNITURE, REFURBISHED & USED OFFICE FURNITURE.
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords CHAIR, CUBICLE, DESK, FURNITURE, LATERAL FILE, OFFICE
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name BILL ADAMS
Role PRESIDENT
Name JONI ADAMS
Role VICE PRESIDENT/CEO

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 449110
NAICS Code's Description Furniture Retailers
Small Yes
Code 238390
NAICS Code's Description Other Building Finishing Contractors
Small Yes
Code 337214
NAICS Code's Description Office Furniture (Except Wood) Manufacturing
Small Yes
Code 423210
NAICS Code's Description Furniture Merchant Wholesalers
Small Yes
Code 423450
NAICS Code's Description Medical, Dental, and Hospital Equipment and Supplies Merchant Wholesalers
Small Yes
Code 484210
NAICS Code's Description Used Household and Office Goods Moving
Small Yes
Code 532420
NAICS Code's Description Office Machinery and Equipment Rental and Leasing
Small Yes
Code 532490
NAICS Code's Description Other Commercial and Industrial Machinery and Equipment Rental and Leasing
Small Yes
Code 561740
NAICS Code's Description Carpet and Upholstery Cleaning Services
Small No
Code 811420
NAICS Code's Description Reupholstery and Furniture Repair
Small No

Export Profile (Trade Mission Online)

Exporter Yes
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 03 Feb 2025

Sources: Florida Department of State