Search icon

JAMAICA KITCHEN, INC. - Florida Company Profile

Company Details

Entity Name: JAMAICA KITCHEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMAICA KITCHEN, 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: 25 Jan 1985 (40 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: H39578
FEI/EIN Number 592510298

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

Address: 8736 SW 72ND ST, MIAMI, FL, 33173
Mail Address: 8736 SW 72ND ST, MIAMI, FL, 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIN ANSON President 8736 SW 72 ST, MIAMI, FL
CHIN ANSON Secretary 8736 SW 72 ST, MIAMI, FL
CHIN ANSON Director 8736 SW 72 ST, MIAMI, FL
FIERRO, EUGENE J. ESQUIRE Agent 334 MINORCA AVENUE, SUITE 200, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2016-10-14 - -
REGISTERED AGENT NAME CHANGED 2016-10-14 FIERRO, EUGENE J. ESQUIRE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
NAME CHANGE AMENDMENT 1992-11-12 JAMAICA KITCHEN, INC. -
REGISTERED AGENT ADDRESS CHANGED 1987-04-01 334 MINORCA AVENUE, SUITE 200, CORAL GABLES, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-01
REINSTATEMENT 2016-10-14
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9800737305 2020-05-02 0455 PPP 8736 SW 72nd ST, MIAMI, FL, 33173
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31802
Loan Approval Amount (current) 31802
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33173-1000
Project Congressional District FL-27
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32349.7
Forgiveness Paid Date 2022-01-18

Date of last update: 03 May 2025

Sources: Florida Department of State