Search icon

JF WINE IMPORTS, INC. - Florida Company Profile

Company Details

Entity Name: JF WINE IMPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JF WINE IMPORTS, 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: 27 Dec 1999 (25 years ago)
Document Number: P00000000469
FEI/EIN Number 650966703

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

Address: 10801 Endeavor Way, Pinellas Park, FL, 33777, US
Mail Address: 10801 Endeavor Way, Pinellas Park, FL, 33777, US
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTINI LINDA M President 11911 66th Street, Largo, FL, 33773
CHRISTINI JEAN-FRANCOIS Agent 11911 66th Street, Largo, FL, 33773

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-01 10801 Endeavor Way, Suite G, Pinellas Park, FL 33777 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-06 10801 Endeavor Way, Suite G, Pinellas Park, FL 33777 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 11911 66th Street, 640, Largo, FL 33773 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-14
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-29
AMENDED ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5951447300 2020-04-30 0455 PPP 7270 114TH AVE, LARGO, FL, 33773
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15155
Loan Approval Amount (current) 15155
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LARGO, PINELLAS, FL, 33773-0001
Project Congressional District FL-13
Number of Employees 3
NAICS code 424820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15253.93
Forgiveness Paid Date 2020-12-22
6414348409 2021-02-10 0455 PPS 7270 114th Ave, Largo, FL, 33773-5101
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12655
Loan Approval Amount (current) 12655
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Largo, PINELLAS, FL, 33773-5101
Project Congressional District FL-13
Number of Employees 3
NAICS code 424820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12728.47
Forgiveness Paid Date 2021-09-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State