Search icon

JACK SANTOS, INC. - Florida Company Profile

Company Details

Entity Name: JACK SANTOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACK SANTOS, 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: 12 Jun 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jul 2010 (15 years ago)
Document Number: P00000056491
FEI/EIN Number 651015171

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

Address: 18456 127TH DRIVE NORTH, JUPITER FARMS, FL, 33478
Mail Address: 18456 127TH DRIVE NORTH, JUPITER FARMS, FL, 33478
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOS CAROLYN Vice President 18456 127TH DRIVE NORTH, JUPITER FARMS, FL, 33478
SANTOS CAROLYN Director 18456 127TH DRIVE NORTH, JUPITER FARMS, FL, 33478
SANTOS JACK President 18456 127TH DRIVE NORTH, JUPITER FARMS, FL, 33478
SANTOS JACK Director 18456 127TH DRIVE NORTH, JUPITER FARMS, FL, 33478
SANTOS CAROLYN Agent 18456 127TH DRIVE NORTH, JUPITER FARMS, FL, 33478

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-12-07 18456 127TH DRIVE NORTH, JUPITER FARMS, FL 33478 -
CHANGE OF MAILING ADDRESS 2025-12-07 18456 127TH DRIVE NORTH, JUPITER FARMS, FL 33478 -
REINSTATEMENT 2010-07-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000583561 TERMINATED 1000000637764 PALM BEACH 2014-07-30 2026-09-09 $ 265.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J14000481282 TERMINATED 1000000598329 PALM BEACH 2014-04-02 2024-05-01 $ 437.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13000945387 TERMINATED 1000000484303 PALM BEACH 2013-04-10 2023-05-22 $ 430.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7696598503 2021-03-06 0455 PPP 18456 127th Dr N 18456 127th Dr N, Jupiter, FL, 33478-3732
Loan Status Date 2022-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000
Loan Approval Amount (current) 2000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jupiter, PALM BEACH, FL, 33478-3732
Project Congressional District FL-21
Number of Employees 1
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2018.5
Forgiveness Paid Date 2022-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State