Search icon

JPEG, INC. - Florida Company Profile

Company Details

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

JPEG, 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: 30 Jun 2000 (25 years ago)
Document Number: P00000063727
FEI/EIN Number 651020668

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

Address: 1640 n 69th way, Hollywood, FL, 33330, US
Mail Address: 5578 sw 112 terrace, COOPER CITY, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JPEG INC. 401(K) PROFIT SHARING PLAN AND TRUST 2022 651020668 2023-10-05 JPEG, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 9544103995
Plan sponsor’s address 5578 SW 112 TERR, COOPER CITY, FL, 33330

Signature of

Role Plan administrator
Date 2023-10-05
Name of individual signing SHARI ARRUDA
Valid signature Filed with authorized/valid electronic signature
JPEG INC. 401(K) PROFIT SHARING PLAN AND TRUST 2021 651020668 2022-06-11 JPEG, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 9544103995
Plan sponsor’s address 5578 SW 112 TERR, COOPER CITY, FL, 33330

Signature of

Role Plan administrator
Date 2022-06-11
Name of individual signing SHARI ARRUDA
Valid signature Filed with authorized/valid electronic signature
JPEG INC. 401(K) PROFIT SHARING PLAN AND TRUST 2020 651020668 2022-01-04 JPEG, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 9544103995
Plan sponsor’s address 5578 SW 112 TERR, COOPER CITY, FL, 33330

Signature of

Role Plan administrator
Date 2022-01-04
Name of individual signing MARK ARRUDA
Valid signature Filed with authorized/valid electronic signature
JPEG INC. 401(K) PROFIT SHARING PLAN AND TRUST 2019 651020668 2022-01-04 JPEG, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 9544103995
Plan sponsor’s address 5578 SW 112 TERR, COOPER CITY, FL, 33330

Signature of

Role Plan administrator
Date 2022-01-04
Name of individual signing MARK ARRUDA
Valid signature Filed with authorized/valid electronic signature
JPEG INC 401 K PROFIT SHARING PLAN TRUST 2018 651020668 2019-04-12 JPEG INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 9544103995
Plan sponsor’s address 5714 SW 116TH AVE, COOPER CITY, FL, 33330

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-04-12
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ARRUDA MARK E President 5578 sw 112 terrace, COOPER CITY, FL, 33330
ARRUDA MARK E Secretary 5578 sw 112 terrace, COOPER CITY, FL, 33330
ARRUDA MARK E Treasurer 5578 sw 112 terrace, COOPER CITY, FL, 33330
ARRUDA MARK E Director 5578 sw 112 terrace, COOPER CITY, FL, 33330
ARRUDA MARK Agent 5578 sw 112 terrace, COOPER CITY, FL, 33330

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-30 1640 n 69th way, Hollywood, FL 33330 -
CHANGE OF MAILING ADDRESS 2022-01-30 1640 n 69th way, Hollywood, FL 33330 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-07 5578 sw 112 terrace, COOPER CITY, FL 33330 -
REGISTERED AGENT NAME CHANGED 2002-04-10 ARRUDA, MARK -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1454708205 2020-07-30 0455 PPP 5714 SW 116th Avenue, Cooper City, FL, 33330-4108
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19375.35
Loan Approval Amount (current) 19375.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123537
Servicing Lender Name Sunstate Bank
Servicing Lender Address 14095 S Dixie Hwy, MIAMI, FL, 33176-7222
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cooper City, BROWARD, FL, 33330-4108
Project Congressional District FL-25
Number of Employees 4
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123537
Originating Lender Name Sunstate Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19480.3
Forgiveness Paid Date 2021-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State