Search icon

JMS BROKERS, INC.

Branch

Company Details

Entity Name: JMS BROKERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 02 Mar 2009 (16 years ago)
Branch of: JMS BROKERS, INC., COLORADO (Company Number 20071145350)
Date of dissolution: 01 Apr 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 01 Apr 2024 (a year ago)
Document Number: F09000000857
FEI/EIN Number 208689882
Address: 1700 W Int'l. Speedway Blvd., DAYTONA BEACH, FL, 32114, US
Mail Address: 2 PINE CONE DR., # 354043, PALM COAST, FL, 32137
ZIP code: 32114
County: Volusia
Place of Formation: COLORADO

President

Name Role Address
STRADLEY MARTHA J President 1700 W Int'l. Speedway Blvd., DAYTONA BEACH, FL, 32114

Secretary

Name Role Address
STRADLEY MARTHA J Secretary 1700 W Int'l. Speedway Blvd., DAYTONA BEACH, FL, 32114

Vice President

Name Role Address
STRADLEY JAMES A Vice President 1700 W. Int'l. Speedway Blvd., DAYTONA BEACH, FL, 32114

Treasurer

Name Role Address
STRADLEY JAMES A Treasurer 1700 W. Int'l. Speedway Blvd., DAYTONA BEACH, FL, 32114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000099472 STRADLEY & DAUGHTER JEWELERS EXPIRED 2019-09-10 2024-12-31 No data 1700 W. INTERNATIONAL SPEEDWAY BLVD., # 366, DAYTONA BEACH, FL, 32114
G18000032952 HELLO GORGEOUS JEWELRY EXPIRED 2018-03-09 2023-12-31 No data 3114 SOUTH ATLANTIC AVENUE, DAYTONA BEACH SHORES, FL, 32118
G18000032224 HELLO GORGEOUS BY PEARLS INTERNATIONAL EXPIRED 2018-03-08 2023-12-31 No data 3114 SOUTH ATLANTIC AVENUE, DAYTONA BEACH SHORES, FL, 32118
G09036900074 PEARLS INTERNATIONAL EXPIRED 2009-03-02 2014-12-31 No data 3114 SO. ATLANTIC AVE., UNIT A, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-04-01 No data No data
CHANGE OF MAILING ADDRESS 2024-04-01 1700 W Int'l. Speedway Blvd., # 366, DAYTONA BEACH, FL 32114 No data
REGISTERED AGENT CHANGED 2024-04-01 REGISTERED AGENT REVOKED No data
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-21 1700 W Int'l. Speedway Blvd., # 366, DAYTONA BEACH, FL 32114 No data
REINSTATEMENT 2018-01-30 No data No data
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000559245 TERMINATED 1000000792294 VOLUSIA 2018-08-03 2038-08-08 $ 3,358.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
WITHDRAWAL 2024-04-01
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-01-19
REINSTATEMENT 2018-01-30
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-09-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6801207210 2020-04-28 0491 PPP 1700 W International Speedway Blvd Suite 366, DAYTONA BEACH, FL, 32114-1384
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6738
Loan Approval Amount (current) 6738
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DAYTONA BEACH, VOLUSIA, FL, 32114-1384
Project Congressional District FL-06
Number of Employees 8
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6813.8
Forgiveness Paid Date 2021-06-24
5454788401 2021-02-08 0491 PPS 1700 W International Speedway Blvd Ste 366, Daytona Beach, FL, 32114-1384
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6497
Loan Approval Amount (current) 6497
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32114-1384
Project Congressional District FL-06
Number of Employees 6
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6547.02
Forgiveness Paid Date 2021-12-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State