Search icon

JERMC MANAGEMENT CORP. - Florida Company Profile

Company Details

Entity Name: JERMC MANAGEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JERMC MANAGEMENT CORP. 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 Jun 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jul 2006 (19 years ago)
Document Number: P00000062456
FEI/EIN Number 593671330

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

Address: 17490 GULF BLVD., REDINGTON SHORES, FL, 33708, US
Mail Address: 17490 GULF BLVD., REDINGTON SHORES, FL, 33708, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NASHAAT ANTONIOUS PRS 17490 GULF BLVD., REDINGTON SHORES, FL, 33708
SOHEIR ANTONIOUS Vice President 17490 GULF BLVD., REDINGTON SHORES, FL, 33708
TONY ANTONIOUS Agent 17490 GULF BLVD., REDINGTON SHORES, FL, 33708

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-16 TONY ANTONIOUS -
CHANGE OF MAILING ADDRESS 2021-04-06 17490 GULF BLVD., REDINGTON SHORES, FL 33708 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 17490 GULF BLVD., REDINGTON SHORES, FL 33708 -
CHANGE OF PRINCIPAL ADDRESS 2020-11-09 17490 GULF BLVD., REDINGTON SHORES, FL 33708 -
REINSTATEMENT 2006-07-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-05-11
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-05-18
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8087847302 2020-05-01 0455 PPP 17490 GULF BLVD, REDINGTON SHORES, FL, 33708-1349
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
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 Unanswered
Project Address REDINGTON SHORES, PINELLAS, FL, 33708-1349
Project Congressional District FL-13
Number of Employees 2
NAICS code 531311
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 Unanswered
Veteran Unanswered
Forgiveness Amount 10106.3
Forgiveness Paid Date 2021-06-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State