Search icon

JOSE ARAGON, INC. - Florida Company Profile

Company Details

Entity Name: JOSE ARAGON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSE ARAGON, 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 Jan 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Apr 2014 (11 years ago)
Document Number: H38383
FEI/EIN Number 592489995

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

Address: 1268 4TH STREET SOUTH, NAPLES, FL, 34102, US
Mail Address: 1268 4TH STREET SOUTH, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARAGON,JOSE R. President 5008 MAXWELL CIRCLE #202, NAPLES, FL, 34105
ARAGON,DIANA M. Secretary 5008 MAXWELL CIRCLE #202, NAPLES, FL, 34105
ARAGON JENNIFER Vice President 5008 MAXWELL CIRCLE #202, NAPLES, FL, 34105
ARAGON MONICA Treasurer 5008 MAXWELL CIRCLE #202, NAPLES, FL, 34105
ARAGON JENNIFER AVP Agent 5008 MAXWELL CIRCLE, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-13 1268 4TH STREET SOUTH, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2021-05-13 1268 4TH STREET SOUTH, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-13 5008 MAXWELL CIRCLE, 202, NAPLES, FL 34105 -
REINSTATEMENT 2014-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-01-05 ARAGON, JENNIFER A, VP -

Court Cases

Title Case Number Docket Date Status
JOSE ARAGON VS STATE OF FLORIDA 2D2016-3003 2016-07-11 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2014-CF-4215

Parties

Name JOSE ARAGON, INC.
Role Appellant
Status Active
Representations CHARLES M. BRITT, I I I, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ANDREW TETREAULT, A.A.G.
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-11
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2017-07-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-03-09
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2017-03-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 60 days of this order.
Docket Date 2017-03-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2017-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-12-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2016-12-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOSE ARAGON
Docket Date 2016-11-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-11-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOSE ARAGON
Docket Date 2016-09-19
Type Letter-Case
Subtype Letter
Description Letter ~ 6 VOLUMES OF RECORD FORWARDED TO ATTORNEY BRITT
On Behalf Of JOSE ARAGON
Docket Date 2016-09-14
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution
Docket Date 2016-09-13
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of JOSE ARAGON
Docket Date 2016-09-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ IB (60)
On Behalf Of JOSE ARAGON
Docket Date 2016-09-07
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender ~ WORD
Docket Date 2016-09-07
Type Record
Subtype Record on Appeal
Description Received Records ~ CARROLL
Docket Date 2016-07-22
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ & appt. PD
On Behalf Of MANATEE CLERK
Docket Date 2016-07-21
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order Deter Insolvency Purpose Appointing Pub Def
Docket Date 2016-07-19
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER DETERMINING INSOLVENCY AND APPOINTING PUBLIC DEFENDER
On Behalf Of MANATEE CLERK
Docket Date 2016-07-19
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ
Docket Date 2016-07-18
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2016-07-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-07-13
Type Order
Subtype Order on Filing Fee
Description fee - criminal; atty
Docket Date 2016-07-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSE ARAGON

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-23
AMENDED ANNUAL REPORT 2021-05-13
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1150227807 2020-05-01 0455 PPP 395 13TH AVE, NAPLES, FL, 34102
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21555
Loan Approval Amount (current) 21555
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34102-0500
Project Congressional District FL-19
Number of Employees 5
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21802.88
Forgiveness Paid Date 2021-07-15
4611538810 2021-04-16 0455 PPP 1446 SW 2nd St # NO.1, Miami, FL, 33135-2205
Loan Status Date 2021-12-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7104
Loan Approval Amount (current) 7104
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33135-2205
Project Congressional District FL-27
Number of Employees 1
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7142.87
Forgiveness Paid Date 2021-11-05
9821048904 2021-05-12 0455 PPS 1446 SW 2nd St # NO.1, Miami, FL, 33135-2205
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7104
Loan Approval Amount (current) 7104
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433060
Servicing Lender Name The Enterprise Center Capital Corporation
Servicing Lender Address 4548 Market Street, Philadelphia, PA, 19139
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33135-2205
Project Congressional District FL-27
Number of Employees 1
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7127.48
Forgiveness Paid Date 2021-10-26

Date of last update: 02 May 2025

Sources: Florida Department of State