Search icon

J & E SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: J & E SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & E SERVICES, 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: 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: 14 Dec 1982 (42 years ago)
Date of dissolution: 12 May 1989 (36 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 May 1989 (36 years ago)
Document Number: G13883
FEI/EIN Number 592238604

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

Address: 3773 CENTRAL AVE., STE A296, ST. PETERSBURG, FL, 33713
Mail Address: 3773 CENTRAL AVE., STE A296, ST. PETERSBURG, FL, 33713
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLISON, JOHN W Director 182 PRIEST ROAD, SEQUIM, WA
ALLISON, JILL P. Secretary 182 PRIEST RD., SEQUIM, WA
WINEBRENNER, JACK M. Agent 3773 CENTRAL AVE., ST. PETERSBURG, FL, 33713
ALLISON, JOHN W President 182 PRIEST ROAD, SEQUIM, WA

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1989-05-12 - -
CHANGE OF PRINCIPAL ADDRESS 1985-07-10 3773 CENTRAL AVE., STE A296, ST. PETERSBURG, FL 33713 -
CHANGE OF MAILING ADDRESS 1985-07-10 3773 CENTRAL AVE., STE A296, ST. PETERSBURG, FL 33713 -
REGISTERED AGENT ADDRESS CHANGED 1985-07-10 3773 CENTRAL AVE., ST. PETERSBURG, FL 33713 -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9138597305 2020-05-01 0455 PPP 2290 SE Federal Hwy, Stuart, FL, 34994
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102082
Loan Approval Amount (current) 102082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Stuart, MARTIN, FL, 34994-1001
Project Congressional District FL-21
Number of Employees 20
NAICS code 722511
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 103418.85
Forgiveness Paid Date 2021-09-02
3762678504 2021-02-24 0455 PPS 2290 SE Federal Hwy, Stuart, FL, 34994-4554
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145312
Loan Approval Amount (current) 145312
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 Stuart, MARTIN, FL, 34994-4554
Project Congressional District FL-21
Number of Employees 20
NAICS code 722511
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 146024.63
Forgiveness Paid Date 2021-08-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State