Search icon

JOBMASTER INC. - Florida Company Profile

Company Details

Entity Name: JOBMASTER INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

JOBMASTER INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 25 Apr 1989 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Jan 2001 (24 years ago)
Document Number: K83349
FEI/EIN Number 59-3013253

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

Address: 2609 SANFORD AVE, SANFORD, FL 32773
Mail Address: 2609 SANFORD AVE, SANFORD, FL 32773
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOROWSKI, DAVID JSR Agent 2609 SANFORD AVENUE, SANFORD, FL 32773
BOROWSKI, DAVID JSR President 2609 SANFORD AVE, SANFORD, FL 32773
BOROWSKI, CATHERINE M Vice President 2609 SANFORD AVE, SANFORD, FL 32773

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 2609 SANFORD AVE, SANFORD, FL 32773 -
CHANGE OF MAILING ADDRESS 2020-01-16 2609 SANFORD AVE, SANFORD, FL 32773 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 2609 SANFORD AVENUE, SANFORD, FL 32773 -
REGISTERED AGENT NAME CHANGED 2006-03-14 BOROWSKI, DAVID JSR -
NAME CHANGE AMENDMENT 2001-01-11 JOBMASTER INC. -
REINSTATEMENT 1996-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7470358400 2021-02-12 0491 PPS 2609 Sanford Ave, Sanford, FL, 32773-5249
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90100
Loan Approval Amount (current) 90100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32773-5249
Project Congressional District FL-07
Number of Employees 11
NAICS code 561740
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94528
Originating Lender Name Fairwinds CU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90575.53
Forgiveness Paid Date 2021-08-26
5448557203 2020-04-27 0491 PPP 2609 SANFORD AVE, SANFORD, FL, 32773-5249
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90100
Loan Approval Amount (current) 90100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SANFORD, SEMINOLE, FL, 32773-5249
Project Congressional District FL-07
Number of Employees 14
NAICS code 561740
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94528
Originating Lender Name Fairwinds CU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91066.07
Forgiveness Paid Date 2021-05-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State