Search icon

JAMIE & JACOB CATERING, INC. - Florida Company Profile

Company Details

Entity Name: JAMIE & JACOB CATERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMIE & JACOB CATERING, 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: 24 Apr 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jan 2012 (13 years ago)
Document Number: P00000041594
FEI/EIN Number 593642046

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

Address: 11770-A Metro Pkwy, Fort Myers, FL, 33966, US
Mail Address: 10044 Montevina Dr, Estero, FL, 33928, US
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOB JAMIE L President 11770-A Metro Pkwy, Fort Myers, FL, 33966
JACOB JAMIE L Agent 11770-A Metro Pkwy, Fort Myers, FL, 33966

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000019247 WHITE ORCHID AT OASIS ACTIVE 2020-02-12 2025-12-31 - PO BOX 366014, BONITA SPRINGS, FL, 34136
G08287700037 WHITE ORCHID AT OASIS EXPIRED 2008-10-13 2013-12-31 - PO BOX 366014, BONITA SPRINGS, FL, 34136

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 11770-A Metro Pkwy, Fort Myers, FL 33966 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 11770-A Metro Pkwy, Fort Myers, FL 33966 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 11770-A Metro Pkwy, Fort Myers, FL 33966 -
REINSTATEMENT 2012-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2004-08-05 - -
REGISTERED AGENT NAME CHANGED 2004-08-05 JACOB, JAMIE L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2002-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000574467 TERMINATED 1000000792496 LEE 2018-08-06 2038-08-15 $ 3,554.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J16000467898 TERMINATED 1000000717882 LEE 2016-07-25 2036-08-04 $ 7,523.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J14000740851 TERMINATED 1000000630940 LEE 2014-05-27 2034-06-17 $ 4,989.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J14000015155 TERMINATED 1000000564815 LEE 2013-12-23 2034-01-03 $ 6,353.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13000468901 TERMINATED 1000000473733 LEE 2013-02-13 2033-02-20 $ 2,721.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000765787 TERMINATED 1000000371258 LEE 2012-10-12 2032-10-25 $ 2,167.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000055239 TERMINATED 1000000247538 LEE 2012-01-19 2032-01-25 $ 9,399.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000081882 TERMINATED 1000000088706 LEE 2008-08-12 2030-02-15 $ 8,382.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J08900012488 LAPSED 08CC004392 CTY CRT LEE CTY 2008-07-07 2013-07-16 $12978.58 RH DONNELLEY PUBLISHING & ADVERTISING INC, 5000 COLLEGE BLVD STE 201, OVERLAND PARK, KS 66211
J02000337257 LAPSED 01022110071 03706 01520 2002-08-14 2022-08-23 $ 8,677.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FT. MYERS SERVICE CENTER, 2295 VICTORIA AVE., FT. MEYERS, FL 339013871

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-25
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-17
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
9389827209 2020-04-28 0455 PPP 20504 ARDORE LANE, ESTERO, FL, 33928
Loan Status Date 2021-10-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43730
Loan Approval Amount (current) 43730
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ESTERO, LEE, FL, 33928-0010
Project Congressional District FL-19
Number of Employees 13
NAICS code 722310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 44280.27
Forgiveness Paid Date 2021-08-05
5925288401 2021-02-09 0455 PPS 20504 Ardore Ln, Estero, FL, 33928-6380
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61222
Loan Approval Amount (current) 61222
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Estero, LEE, FL, 33928-6380
Project Congressional District FL-19
Number of Employees 15
NAICS code 722310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 61718.58
Forgiveness Paid Date 2021-12-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State