Search icon

L. C. JEAN, INC. - Florida Company Profile

Company Details

Entity Name: L. C. JEAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L. C. JEAN, 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: 01 Aug 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Mar 2020 (5 years ago)
Document Number: J27100
FEI/EIN Number 650090730

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

Address: 12801 W DIXIE HWY., MIAMI, FL, 33161
Mail Address: 12801 W DIXIE HWY., MIAMI, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAYARD JEAN L President 12801 W DIXIE HWY., MIAMI, FL, 33161
CAYARD JEAN L Treasurer 12801 W DIXIE HWY., MIAMI, FL, 33161
CAYARD JEAN L Secretary 12801 W DIXIE HWY., MIAMI, FL, 33161
CAYARD JEAN L Agent 12801 W DIXIE HWY, MIAMI, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000038142 CAYARD BAKERY ACTIVE 2020-04-03 2025-12-31 - 12801, WEST DIXIE HWY, NORTH MIAMI, FL, 33161
G13000066730 CAYARD'S BAKERY EXPIRED 2013-07-02 2018-12-31 - 12801 WEST DIXIE HWY, NORTH MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2014-06-24 CAYARD, JEAN L -
CHANGE OF MAILING ADDRESS 2009-06-02 12801 W DIXIE HWY., MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-27 12801 W DIXIE HWY, MIAMI, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-27 12801 W DIXIE HWY., MIAMI, FL 33161 -
REINSTATEMENT 1995-06-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000196041 TERMINATED 01-2010-SC-2286 ALACHUA COUNTY COURT 2011-11-30 2017-03-15 $405.69 INFINITE ENERGY, INC., 7001 SW 24TH AVE, GAINESVILLE, FL 32607
J11000589122 TERMINATED 1000000231969 DADE 2011-09-06 2031-09-14 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000080791 TERMINATED 1000000202774 DADE 2011-02-03 2031-02-09 $ 331.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000837622 TERMINATED 1000000183878 DADE 2010-08-06 2030-08-11 $ 3,266.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-29
REINSTATEMENT 2020-03-31
ANNUAL REPORT 2018-04-12
REINSTATEMENT 2017-11-08
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-22
AMENDED ANNUAL REPORT 2014-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5134518500 2021-02-27 0455 PPS 12801 W Dixie Hwy, North Miami, FL, 33161-4807
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31325
Loan Approval Amount (current) 31325
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Miami, MIAMI-DADE, FL, 33161-4807
Project Congressional District FL-24
Number of Employees 12
NAICS code 722513
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 31524.11
Forgiveness Paid Date 2021-10-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State