Search icon

THE JOBSITE THEATER, INC. - Florida Company Profile

Company Details

Entity Name: THE JOBSITE THEATER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 22 Feb 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2003 (22 years ago)
Document Number: N99000001137
FEI/EIN Number 593561564

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

Address: STRAZ CENTER - 1010 N. W. C. MACINNES PL, TAMPA, FL, 33602, US
Mail Address: PO BOX 7975, TAMPA, FL, 33673, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENKINS DAVID MDr. Chief Executive Officer 3608 N TAMPA ST, TAMPA, FL, 33603
Casey Brad Trustee 1010 NWC MacInnes Pl, Tampa, FL, 33602
Clegg Stephanie Trustee 307 W. Henry Ave., Tampa, FL, 33604
Burke Tim Dr. Treasurer 5914 N. Tampa St., Tampa, FL, 33604
Meyer Randi Vice Chairman PO BOX 7975, TAMPA, FL, 33673
Mutchler Tony M Chairman 777 N. Ashley Dr., Tampa, FL, 33602
JENKINS DAVID MDr. Agent 3608 N. TAMPA ST, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-01-26 JENKINS, DAVID M, Dr. -
CHANGE OF PRINCIPAL ADDRESS 2012-01-05 STRAZ CENTER - 1010 N. W. C. MACINNES PL, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2005-01-24 STRAZ CENTER - 1010 N. W. C. MACINNES PL, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-24 3608 N. TAMPA ST, TAMPA, FL 33603 -
REINSTATEMENT 2003-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3045478707 2021-03-30 0455 PPS 3608 N Tampa St, Tampa, FL, 33603-5631
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11637
Loan Approval Amount (current) 11637
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33603-5631
Project Congressional District FL-14
Number of Employees 2
NAICS code 711110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11737.43
Forgiveness Paid Date 2022-02-17
9717847302 2020-05-02 0455 PPP 3608 N TAMPA ST, TAMPA, FL, 33603-5631
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12167
Loan Approval Amount (current) 12167
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 TAMPA, HILLSBOROUGH, FL, 33603-5631
Project Congressional District FL-14
Number of Employees 2
NAICS code 711110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12270.34
Forgiveness Paid Date 2021-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State