Search icon

JIMMY WILLIAMS, INC. - Florida Company Profile

Company Details

Entity Name: JIMMY WILLIAMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JIMMY WILLIAMS, 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: 07 May 1958 (67 years ago)
Date of dissolution: 27 Apr 1995 (30 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Apr 1995 (30 years ago)
Document Number: 211934
FEI/EIN Number 590834296

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

Address: P O BOX 943, 139 JUPITER STREET, JUPITER, FL, 33458
Mail Address: P O BOX 943, 139 JUPITER STREET, JUPITER, FL, 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS, JAMES E.JR. Director 962 DOLPHIN DRIVE, JUPITER, FL
HERCHEN, JANIS Secretary 194 TURTLE CREEK DR., TEQUESTA, FL
HERCHEN, JANIS Treasurer 194 TURTLE CREEK DR., TEQUESTA, FL
HERCHEN, JANIS Director 194 TURTLE CREEK DR., TEQUESTA, FL
ARMSTRONG, MARK Vice President 4836 AMELIA ST, WEST PALM BCH, FL
ARMSTRONG, MARK Director 4836 AMELIA ST, WEST PALM BCH, FL
HERCHEN, PAUL President 194 TURTLE CREEK DR, TEQUESTA, FL
HERCHEN, PAUL Director 194 TURTLE CREEK DR, TEQUESTA, FL
WILLIAMS, JAMES E. JR. Agent 962 DOLPHIN DRIVE, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 1995-04-27 JIMMY WILLIAMS, INC. -
CORPORATE MERGER 1995-04-27 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 199905. CORPORATE MERGER NUMBER 500000006385
REGISTERED AGENT ADDRESS CHANGED 1977-02-08 962 DOLPHIN DRIVE, JUPITER, FL 33458 -

Court Cases

Title Case Number Docket Date Status
JIMMY WILLIAMS VS SCHUWAND MAXIME 4D2018-0389 2018-02-01 Closed
Classification NOA Final - Circuit Family - Child
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
DVCE 17-009591

Parties

Name JIMMY WILLIAMS, INC.
Role Appellant
Status Active
Name SCHUWAND MAXIME
Role Appellee
Status Active
Name Hon. Michael Davis
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-04-16
Type Record
Subtype Exhibits
Description Received Exhibits ~ 8 PAGES
Docket Date 2018-04-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 77 PAGES
On Behalf Of JIMMY WILLIAMS
Docket Date 2018-04-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JIMMY WILLIAMS
Docket Date 2018-02-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-02-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JIMMY WILLIAMS
Docket Date 2018-02-01
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2018-08-31
Type Misc. Events
Subtype West Publishing
Description West Publishing

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7302958905 2021-05-07 0491 PPS 4053 Rose Petal Ln, Orlando, FL, 32808-2746
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29166
Loan Approval Amount (current) 29166
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32808-2746
Project Congressional District FL-10
Number of Employees 1
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29253.5
Forgiveness Paid Date 2021-09-07
2571758801 2021-04-12 0491 PPP 4053 Rose Petal Ln, Orlando, FL, 32808-2746
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32808-2746
Project Congressional District FL-10
Number of Employees 1
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20909.97
Forgiveness Paid Date 2021-09-07
1612628408 2021-02-02 0455 PPP 5120 SW 40th Ave, Fort Lauderdale, FL, 33314-5760
Loan Status Date 2021-02-25
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10642
Loan Approval Amount (current) 10642
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33314-5760
Project Congressional District FL-25
Number of Employees 1
NAICS code 484110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
8259698701 2021-04-07 0491 PPP 175 Hill St, Casselberry, FL, 32707-3424
Loan Status Date 2021-08-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Casselberry, SEMINOLE, FL, 32707-3424
Project Congressional District FL-07
Number of Employees 1
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20885.24
Forgiveness Paid Date 2021-08-17
8730398610 2021-03-25 0455 PPP 1504 College Ct, Tampa, FL, 33613-2425
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18217
Loan Approval Amount (current) 18217
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33613-2425
Project Congressional District FL-15
Number of Employees 1
NAICS code 236220
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18375.39
Forgiveness Paid Date 2022-02-09
3086248105 2020-07-14 0491 PPP 2385 EMERALD RIDGE LOOP, TALLAHASSEE, FL, 32303-9300
Loan Status Date 2022-04-19
Loan Status Charged Off
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19488
Loan Approval Amount (current) 19488
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TALLAHASSEE, LEON, FL, 32303-9300
Project Congressional District FL-02
Number of Employees 1
NAICS code 424610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State