Search icon

JAMPRO BUILDING SERVICES INC. - Florida Company Profile

Company Details

Entity Name: JAMPRO BUILDING SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMPRO BUILDING SERVICES 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: 26 Apr 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2003 (22 years ago)
Document Number: L68620
FEI/EIN Number 650186182

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

Address: 1600 NE 205 TERRACE, N. MIAMI BEACH, FL, 33179, US
Mail Address: POST OFFICE BOX 695015, MIAMI, FL, 33269
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR NOEL Chief Executive Officer 19431 NW 10TH STREET, PEMBROKE PINES, FL, 33029
Taylor Nikado President 15151 SW 46th Street, Miramar, FL, 33027
TAYLOR NERICK Vice President 19431 NW 10TH ST, PEMBROKE PINES, FL, 33029
TAYLOR NOEL Agent 1600 NE 205 TERR, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-01-08 1600 NE 205 TERRACE, N. MIAMI BEACH, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-08 1600 NE 205 TERR, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2007-01-08 1600 NE 205 TERRACE, N. MIAMI BEACH, FL 33179 -
REGISTERED AGENT NAME CHANGED 2006-02-02 TAYLOR, NOEL -
REINSTATEMENT 2003-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
AMENDMENT 1997-09-19 - -
REINSTATEMENT 1994-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-03-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1400247708 2020-05-01 0455 PPP 1600 NE 205TH TER, NORTH MIAMI BEACH, FL, 33179
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36687
Loan Approval Amount (current) 36687
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTH MIAMI BEACH, MIAMI-DADE, FL, 33179-0001
Project Congressional District FL-24
Number of Employees 20
NAICS code 561720
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37153.39
Forgiveness Paid Date 2021-08-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State