Search icon

JOHN & JOSEPH, CORP. - Florida Company Profile

Company Details

Entity Name: JOHN & JOSEPH, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN & JOSEPH, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Oct 2000 (25 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P00000096522
FEI/EIN Number 651080122

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

Address: 1428 Brickell Ave, Miami, FL, 33131, US
Mail Address: 1428 Brickell Ave, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIGUEROA JUAN A Director 1428 BRICKELL AVE #206, MIAMI, FL, 33131
FIGUEROA JUAN A Agent 1428 BRICKELL AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-07 1428 Brickell Ave, Suite 206, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2014-03-28 1428 Brickell Ave, Suite 206, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2009-02-13 FIGUEROA, JUAN APA, CPA -
AMENDMENT 2006-01-13 - -
REGISTERED AGENT ADDRESS CHANGED 2005-03-31 1428 BRICKELL AVE, SUITE 206, MIAMI, FL 33131 -

Court Cases

Title Case Number Docket Date Status
JOHN JOSEPH VS STATE OF FLORIDA 4D2017-3672 2017-11-29 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
02-5576 CF10A

Parties

Name JOHN & JOSEPH, CORP.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Ilona Maxine Holmes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-03-27
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's March 7, 2018 motion for rehearing is denied.
Docket Date 2018-03-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JOHN JOSEPH
Docket Date 2018-02-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-11-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN JOSEPH
Docket Date 2017-11-29
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2017-11-29
Type Record
Subtype Record on Appeal
Description Received Summary Record

Documents

Name Date
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-02-13
ANNUAL REPORT 2008-07-17
ANNUAL REPORT 2007-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2824668503 2021-02-22 0455 PPP 1600 Stonehaven Dr, Boynton Beach, FL, 33436-6558
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20730
Loan Approval Amount (current) 20730
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33436-6558
Project Congressional District FL-22
Number of Employees 1
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20837.91
Forgiveness Paid Date 2021-09-01
4729748809 2021-04-16 0491 PPP 2791 Clear Cove Ln, Orlando, FL, 32805-6032
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32805-6032
Project Congressional District FL-10
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20906.06
Forgiveness Paid Date 2021-08-30
4602129004 2021-05-20 0455 PPP 1648 Funston St, Hollywood, FL, 33020-6400
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-6400
Project Congressional District FL-25
Number of Employees 1
NAICS code 236118
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20891.6
Forgiveness Paid Date 2021-09-14
4091088703 2021-03-31 0455 PPP 423 4th Ln, Greenacres, FL, 33463-4347
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20500
Loan Approval Amount (current) 20500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Greenacres, PALM BEACH, FL, 33463-4347
Project Congressional District FL-22
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20621.32
Forgiveness Paid Date 2021-11-12
4876638201 2020-08-07 0455 PPP 1835 NW 157th ST, OPA LOCKA, FL, 33054-2100
Loan Status Date 2022-04-19
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OPA LOCKA, MIAMI-DADE, FL, 33054-2100
Project Congressional District FL-24
Number of Employees 1
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
8700358804 2021-04-22 0491 PPP 1406 Evangeline Ave, Orlando, FL, 32809-7038
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20285
Loan Approval Amount (current) 20285
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32809-7038
Project Congressional District FL-09
Number of Employees 1
NAICS code 451140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20385.86
Forgiveness Paid Date 2021-10-29
4346038800 2021-04-16 0455 PPS 423 4th Ln, Greenacres, FL, 33463-4347
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20500
Loan Approval Amount (current) 20500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Greenacres, PALM BEACH, FL, 33463-4347
Project Congressional District FL-22
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20609.52
Forgiveness Paid Date 2021-11-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State