Search icon

JAY'S FABRIC CENTER, INC. - Florida Company Profile

Company Details

Entity Name: JAY'S FABRIC CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAY'S FABRIC CENTER, 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: 18 Nov 1960 (64 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Feb 2023 (2 years ago)
Document Number: 242126
FEI/EIN Number 590930834

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

Address: 801 PASADENA AVE SO., ST PTERSBURG, FL, 33707
Mail Address: 801 PASADENA AVE SO., ST PTERSBURG, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAY DIANA Vice President 801 PASADENA AVE SO., ST PTERSBURG, FL, 33707
JAY ARTHUR President 801 PASADENA AVE SO., ST PTERSBURG, FL, 33707
JAY ARTHUR Secretary 801 PASADENA AVE SO., ST PTERSBURG, FL, 33707
JAY ARTHUR Treasurer 801 PASADENA AVE SO., ST PTERSBURG, FL, 33707
jay arthur J Agent 801 PASADENA AVE SO., ST PTERSBURG, FL, 33707

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-09 801 PASADENA AVE SO., ST PTERSBURG, FL 33707 -
REINSTATEMENT 2017-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-04-04 801 PASADENA AVE SO., ST PTERSBURG, FL 33707 -
REGISTERED AGENT NAME CHANGED 2016-04-04 jay, arthur JOEL -
REINSTATEMENT 2014-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-11-20 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
REINSTATEMENT 2023-02-02
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-02-09
REINSTATEMENT 2017-11-30
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-25
REINSTATEMENT 2014-12-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5556907100 2020-04-13 0455 PPP 801 PASADENA AVE, SAINT PETERSBURG, FL, 33707
Loan Status Date 2021-01-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33750
Loan Approval Amount (current) 33750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33707-0001
Project Congressional District FL-13
Number of Employees 10
NAICS code 451130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33962.81
Forgiveness Paid Date 2020-12-21

Date of last update: 02 May 2025

Sources: Florida Department of State