Search icon

THE JEALOUS REBEL, INC. - Florida Company Profile

Company Details

Entity Name: THE JEALOUS REBEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE JEALOUS REBEL, 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: 27 Jul 1989 (36 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L05261
FEI/EIN Number 650139141

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

Address: 1475 N. TAMIAMI TRAIL, NO. FT. MYERS, FL, 33903, US
Mail Address: 1475 N. TAMIAMI TRAIL, NO. FT. MYERS, FL, 33903, US
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUANE, JEAN E. Director 1725 SE 14TH ST, CAPE CORAL, FL
RUANE JEAN E Agent 1725 SE 14TH ST., CAPE CORAL, FL, 33990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000062486 R.J.'S ACTIVE 2020-06-04 2025-12-31 - 1475 N. TAMIAMI TR., N. FT. MYERS, FL, 33903
G08143700018 JIMBOBS PUB EXPIRED 2008-05-22 2013-12-31 - 1431 SE 16TH PLACE, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-10-09 RUANE, JEAN E -
REINSTATEMENT 2019-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CANCEL ADM DISS/REV 2009-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 1993-05-01 1475 N. TAMIAMI TRAIL, NO. FT. MYERS, FL 33903 -
CHANGE OF MAILING ADDRESS 1993-05-01 1475 N. TAMIAMI TRAIL, NO. FT. MYERS, FL 33903 -

Documents

Name Date
ANNUAL REPORT 2020-02-04
REINSTATEMENT 2019-10-09
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-06-06
ANNUAL REPORT 2012-09-24
ANNUAL REPORT 2011-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7773657800 2020-06-04 0455 PPP 1475 NORTH TAMIAMI TRAIL, NORTH FORT MYERS, FL, 33903-3817
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47247
Loan Approval Amount (current) 47247
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NORTH FORT MYERS, LEE, FL, 33903-3817
Project Congressional District FL-17
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47643.35
Forgiveness Paid Date 2021-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State