Search icon

JASCO GREENS, INC. - Florida Company Profile

Company Details

Entity Name: JASCO GREENS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 17 Mar 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: F06000001742
FEI/EIN Number 352146132

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

Address: 1398 Sheffield way, Fort Myers, FL, 33919, US
Mail Address: 2824 e 52nd street, Indianapolis, IN, 46205, US
ZIP code: 33919
County: Lee
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
HOPTRY SCOTT President 2824 e 52nd street, Indianapolis, IN, 46205
HOPTRY SCOTT Chairman 2824 e 52nd street, Indianapolis, IN, 46205
HOPTRY JADIRA Vice Chairman 2824 e 52nd street, Indianapolis, IN, 46205
HOPTRY JADIRA A Agent 2824 e 52nd street, Indianapolis, FL, 46205
HOPTRY JADIRA Treasurer 2824 e 52nd street, Indianapolis, IN, 46205
HOPTRY JADIRA Vice President 2824 e 52nd street, Indianapolis, IN, 46205
HOPTRY JADIRA Secretary 2824 e 52nd street, Indianapolis, IN, 46205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000125238 OUTDOOR ILLUMINATIONS EXPIRED 2015-12-11 2020-12-31 - 1398 SHEFFIELD WAY, FORT MYERS, FL, 33909

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-19 1398 Sheffield way, Fort Myers, FL 33919 -
CHANGE OF MAILING ADDRESS 2019-02-11 1398 Sheffield way, Fort Myers, FL 33919 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 2824 e 52nd street, Indianapolis, FL 46205 -
REGISTERED AGENT NAME CHANGED 2009-05-02 HOPTRY, JADIRA A -

Documents

Name Date
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-02-27
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-05-16
ANNUAL REPORT 2012-03-03
ANNUAL REPORT 2011-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5904987709 2020-05-01 0455 PPP 1399 SHEFFIELD WAY, FORT MYERS, FL, 33919
Loan Status Date 2023-04-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9375
Loan Approval Amount (current) 9375
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 New Business or 2 years or less
Project Address FORT MYERS, LEE, FL, 33919-0001
Project Congressional District FL-19
Number of Employees 1
NAICS code 561730
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 3960.51
Forgiveness Paid Date 2021-09-24

Date of last update: 01 May 2025

Sources: Florida Department of State