Search icon

JAYKAY SERVICES, INC.

Company Details

Entity Name: JAYKAY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 01 Nov 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2019 (5 years ago)
Document Number: F04000006237
FEI/EIN Number 200131316
Address: 2054 CLASSIQUE LANE, TAVARES, FL, 32778, US
Mail Address: P.O. BOX 577, TAVARES, FL, 32778, US
ZIP code: 32778
County: Lake
Place of Formation: CALIFORNIA

Agent

Name Role
JAYKAY, INC. Agent

President

Name Role Address
NDOLO PURITY M President 2054 CLASSIQUE LANE, TAVARES, FL, 32778

Chairman

Name Role Address
NDOLO PURITY M Chairman 2054 CLASSIQUE LANE, TAVARES, FL, 32778

Secretary

Name Role Address
NDOLO PURITY M Secretary 2054 CLASSIQUE LANE, TAVARES, FL, 32778

Vice President

Name Role Address
Ndolo Ezra Vice President 2054 CLASSIQUE LANE, TAVARES, FL, 32778

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000003505 JAYKAY MEDICAL STAFFING EXPIRED 2018-01-06 2023-12-31 No data PO BOX 577, TAVARES, FL, 32778
G11000110040 JAYKAY STAFFING EXPIRED 2011-11-11 2016-12-31 No data P.O BOX 577, TAVARES, FL, 32778

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-14 No data No data
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-19 2054 CLASSIQUE LANE, TAVARES, FL 32778 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-19 2054 CLASSIQUE LANE, TAVARES, FL 32778 No data
REINSTATEMENT 2016-09-29 No data No data
REGISTERED AGENT NAME CHANGED 2016-09-29 JayKay, Inc No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF MAILING ADDRESS 2011-01-04 2054 CLASSIQUE LANE, TAVARES, FL 32778 No data
REINSTATEMENT 2006-01-25 No data No data
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-07-11
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-07-21
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-01-26
REINSTATEMENT 2016-09-29
ANNUAL REPORT 2015-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7790519003 2021-05-26 0491 PPS 2054 Classique Ln, Tavares, FL, 32778-5787
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 622249.02
Loan Approval Amount (current) 622249.02
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tavares, LAKE, FL, 32778-5787
Project Congressional District FL-11
Number of Employees 89
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 629906.14
Forgiveness Paid Date 2022-08-29
9219937302 2020-05-01 0491 PPP 2058 CLASSIQUE LN, TAVARES, FL, 32778-5787
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 593721
Loan Approval Amount (current) 593721
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAVARES, LAKE, FL, 32778-5787
Project Congressional District FL-11
Number of Employees 98
NAICS code 621491
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 602813.88
Forgiveness Paid Date 2021-11-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State