Search icon

J. & E. OFFICE SUPPLIES, INC. - Florida Company Profile

Company Details

Entity Name: J. & E. OFFICE SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J. & E. OFFICE SUPPLIES, 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: 20 Mar 1985 (40 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: M12890
FEI/EIN Number 592507805

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

Mail Address: P.O. BOX 22651, HIALEAH, FL, 33002
Address: 7911 NW 72 AVE, STE 110A, MEDLEY, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ JAIME M Vice President 7911 NW 72ND AVENUE, Medley, FL, 33166
HERNANDEZ JAIME M President 7911 NW 72ND AVENUE, Medley, FL, 33166
HERNANDEZ JAIME M Secretary 7911 NW 72 AVENUE, Medley, FL, 33166
HERNANDEZ JAIME M Director 7911 NW 72 AVENUE, Medley, FL, 33166
HERNANDEZ, JAIME Agent 7911 NW 72 Ave Suite 110A, Medley, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-16 7911 NW 72 Ave Suite 110A, Medley, FL 33166 -
CHANGE OF MAILING ADDRESS 2008-04-16 7911 NW 72 AVE, STE 110A, MEDLEY, FL 33166 -
AMENDMENT 2001-07-23 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-05 7911 NW 72 AVE, STE 110A, MEDLEY, FL 33166 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000437881 ACTIVE 1000000933319 DADE 2022-09-06 2042-09-14 $ 26,921.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000305047 ACTIVE CACE-21-019331 CIRCUIT COURT BROWARD COUNTY 2022-06-09 2027-06-28 $173,737.07 EBF HOLDINGS, LLC D/B/A EVEREST BUSINESS FUNDING, 8200 N.W. 52ND TERRACE, 200, DORAL, FL 33166
J21000136998 ACTIVE 2021-000106-CA-01 11TH JUDICIAL, MIAMI-DADE 2021-03-15 2026-04-01 $34,801.29 KEY STAR CAPITAL FUND II, L.P., 4100 GREENBRIAR, SUITE 120, STAFFORD, TX 77477
J21000014195 TERMINATED 1000000872327 DADE 2021-01-08 2041-01-13 $ 5,032.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000143137 TERMINATED 1000000862627 DADE 2020-03-02 2040-03-04 $ 5,422.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-09-23
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5598317305 2020-04-30 0455 PPP 7911 NW 72ND AVE STE 110A, MEDLEY, FL, 33166-2221
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18557
Loan Approval Amount (current) 18557
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 MEDLEY, MIAMI-DADE, FL, 33166-2221
Project Congressional District FL-26
Number of Employees 4
NAICS code 333999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18772.06
Forgiveness Paid Date 2021-07-02
8619268303 2021-01-29 0455 PPS 7911 NW 72nd Ave Ste 110A, Medley, FL, 33166-2221
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25112
Loan Approval Amount (current) 25112
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 Medley, MIAMI-DADE, FL, 33166-2221
Project Congressional District FL-26
Number of Employees 5
NAICS code 453210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25358.3
Forgiveness Paid Date 2022-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State