Search icon

JC'S SANDWICH SHOP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JC'S SANDWICH SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JC'S SANDWICH SHOP, 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: 22 Oct 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Feb 2023 (2 years ago)
Document Number: P01000102774
FEI/EIN Number 593752210

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

Address: 1911 US HWY 301, SUITE 190, HILLSBOROUGH, FL, 33619
Mail Address: 1911 US HWY 301, SUITE 190, HILLSBOROUGH, FL, 33619
ZIP code: 33619
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carrillo Joaquin L President 1911 us hwy 301 n, Tampa, FL, 33619
CARRILLO JOAQUIN L Agent 1911 us hwy 301 n, Tampa, FL, 33619

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-08 1911 us hwy 301 n, suite 190, Tampa, FL 33619 -
REINSTATEMENT 2023-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-02-10 CARRILLO, JOAQUIN L -
REINSTATEMENT 2012-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2002-06-23 1911 US HWY 301, SUITE 190, HILLSBOROUGH, FL 33619 -
CHANGE OF MAILING ADDRESS 2002-06-23 1911 US HWY 301, SUITE 190, HILLSBOROUGH, FL 33619 -
AMENDMENT 2001-10-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000819345 TERMINATED 1000000402050 HILLSBOROU 2012-10-24 2032-10-31 $ 8,328.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000360765 TERMINATED 1000000159483 HILLSBOROU 2010-02-08 2030-02-24 $ 2,016.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-03-08
REINSTATEMENT 2023-02-13
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-07
ANNUAL REPORT 2014-04-16

USAspending Awards / Financial Assistance

Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
34839.00
Total Face Value Of Loan:
34839.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$34,839
Date Approved:
2020-06-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,839
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$35,276.16
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $34,839

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State