Search icon

J'S HOUSE FOR GIRLS INC. - Florida Company Profile

Company Details

Entity Name: J'S HOUSE FOR GIRLS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N17000007774
FEI/EIN Number 46-1130806

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

Mail Address: 6505 ALTA MONTE DR., TAMPA, FL, 33634
Address: 6521 ALTA MONTE DR., TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS JACQUANECIA L President 6505 ALTA MONTE DR., TAMPA, FL, 33634
HARRIS JACQUANECIA L Chief Executive Officer 6505 ALTA MONTE DR., TAMPA, FL, 33634
DRAPER CHRISTIAUNA VPE 3640 COLONEL GLEN HWY, DAYTON,, OH, 45435
BOUVIER KRISTOPHER VPPS PO BOX 1409, KEY WEST,, FL, 33041
HARRIS JACQUANECIA L Agent 6505 ALTA MONTE DR., TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 6521 ALTA MONTE DR., TAMPA, FL 33634 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000199018 TERMINATED 1000000951317 HILLSBOROU 2023-05-02 2033-05-03 $ 464.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000838415 TERMINATED 1000000849559 HILLSBOROU 2019-11-26 2029-12-26 $ 1,072.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-07-14
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-05-01
Domestic Non-Profit 2017-07-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5082487309 2020-04-30 0455 PPP 6521 Alta Monte Dr,, Tampa, FL, 33634
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3300
Loan Approval Amount (current) 3300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33634-0001
Project Congressional District FL-14
Number of Employees 5
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Veteran
Forgiveness Amount -
Forgiveness Paid Date -
7449088506 2021-03-06 0455 PPS 6521 Alta Monte Dr, Tampa, FL, 33634-6222
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34757
Loan Approval Amount (current) 34757
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33634-6222
Project Congressional District FL-14
Number of Employees 5
NAICS code 812990
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State