Search icon

JWM MANAGEMENT, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JWM MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Oct 1989 (36 years ago)
Document Number: L21742
FEI/EIN Number 592975844
Address: 1229 S TAMIAMI TRAIL, SARASOTA, FL, 34239
Mail Address: 1229 S TAMIAMI TRAIL, SARASOTA, FL, 34239
ZIP code: 34239
City: Sarasota
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MESHAD ELAINE B Director 1229 S TAMIAMI TRAIL, SARASOTA, FL, 34239
MESHAD ELAINE B Vice President 1229 S TAMIAMI TRAIL, SARASOTA, FL, 34239
MESHAD GAVIN Secretary 1229 S TAMIAMI TRAIL, SARASOTA, FL, 34232
MESHAD ELAINE B Treasurer 1229 S TAMIAMI TRAIL, SARASOTA, FL, 34239
MESHAD JOHN Agent 1229 S TAMIAMI TRAIL, SARASOTA, FL, 34239
MESHAD, JOHN W Director 1229 S TAMIAMI TRAIL, SARASOTA, FL, 34239
MESHAD, JOHN W President 1229 S TAMIAMI TRAIL, SARASOTA, FL, 34239
MESHAD, JOHN W Treasurer 1229 S TAMIAMI TRAIL, SARASOTA, FL, 34239

Form 5500 Series

Employer Identification Number (EIN):
592975844
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-03-28 1229 S TAMIAMI TRAIL, SARASOTA, FL 34239 -
CHANGE OF MAILING ADDRESS 2011-03-28 1229 S TAMIAMI TRAIL, SARASOTA, FL 34239 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-28 1229 S TAMIAMI TRAIL, SARASOTA, FL 34239 -
REGISTERED AGENT NAME CHANGED 1993-05-01 MESHAD, JOHN -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-12

USAspending Awards / Financial Assistance

Date:
2021-03-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-2387.00
Total Face Value Of Loan:
111607.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
126500.00
Total Face Value Of Loan:
126500.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
126500.00
Total Face Value Of Loan:
126500.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$113,994
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$111,607
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$112,121.63
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $111,607
Jobs Reported:
8
Initial Approval Amount:
$126,500
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$126,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$127,269.54
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $126,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State