Search icon

JAPANESE GARDEN MOBILE ESTATES, INC. - Florida Company Profile

Company Details

Entity Name: JAPANESE GARDEN MOBILE ESTATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAPANESE GARDEN MOBILE ESTATES, 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: 17 Apr 1964 (61 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Sep 2010 (15 years ago)
Document Number: 280580
FEI/EIN Number 591084117

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

Address: 5010 W Leona St, Tampa, FL, 33629, US
Mail Address: 5010 W Leona St, Tampa, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON ANDREW Vice President 1405 BAYSHORE BLVD, TAMPA, FL, 33606
NELSON ANNE S President 5010 WEST LEONA STREET, TAMPA, 33629
NELSON ANNE S Director 5010 WEST LEONA STREET, TAMPA, FL, 33629
NELSON JAMES Director 5010 WEST LEONA ST, TAMPA, FL, 33629
THOMPSON MARSHA Director 1405 BAYSHORE BLVD, TAMPA, FL, 33629
Nelson Andrew Vice President 5010 W Leona St, Tampa, FL, 33629
THOMPSON ANDREW M Agent 1405 BAYSHORE BLVD, TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000010015 LELAND GARDEN ACTIVE 2024-01-17 2029-12-31 - 5010 WEST LEONA STREET, TAMPA, FL, 33629
G24000010017 TROPIC GARDEN ACTIVE 2024-01-17 2029-12-31 - 5010 WEST LEONA STREET, TAMPA, FL, 33629
G22000149873 CAMELOT APARTMENTS ACTIVE 2022-12-06 2027-12-31 - 5010 W LEONA ST, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 5010 W Leona St, Tampa, FL 33629 -
CHANGE OF MAILING ADDRESS 2021-04-07 5010 W Leona St, Tampa, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-04 1405 BAYSHORE BLVD, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2012-04-04 THOMPSON, ANDREW M -
AMENDMENT 2010-09-13 - -
AMENDMENT 2010-05-06 - -
AMENDMENT 1985-12-03 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3704377307 2020-04-29 0455 PPP 1601 ENGLEWOOD RD, Englewood, FL, 34223
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37720
Loan Approval Amount (current) 37720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Englewood, SARASOTA, FL, 34223-0001
Project Congressional District FL-17
Number of Employees 3
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 38038.52
Forgiveness Paid Date 2021-03-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State