Search icon

J'S HOME SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: J'S HOME SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J'S HOME SERVICES, 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: 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: 15 Nov 2001 (23 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P01000110549
FEI/EIN Number 061637887

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

Address: 785 US HIGHWAY 41 BYP S, VENICE, FL, 34285
Mail Address: 785 US HIGHWAY 41 BYP S, VENICE, FL, 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANDOW DARRELL K President 220 PIAZZA DI LUNA, VENICE, FL, 34285
SPEEK NANCY E Secretary 704 W VENICE AVE, VENICE, FL, 34285
BRANDOW STEPHANIE T Treasurer 220 PIAZZA DI LUNA, VENICE, FL, 34285
BRANDOW DARRELL K Agent 220 PIAZZA DI LUNA, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-06-17 785 US HIGHWAY 41 BYP S, VENICE, FL 34285 -
REGISTERED AGENT NAME CHANGED 2007-04-30 BRANDOW, DARRELL K -
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 220 PIAZZA DI LUNA, VENICE, FL 34285 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-14 785 US HIGHWAY 41 BYP S, VENICE, FL 34285 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000574605 TERMINATED 1000000170195 SARASOTA 2010-04-22 2030-05-12 $ 2,327.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2009-06-17
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-08-11
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-03-06
Domestic Profit 2001-11-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1978147404 2020-05-05 0491 PPP 155 Country Club Road, SHALIMAR, FL, 32579
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11942.5
Loan Approval Amount (current) 11942.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17104
Servicing Lender Name FNBT Bank
Servicing Lender Address 29 N Eglin Pkwy, FORT WALTON BEACH, FL, 32548-5452
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SHALIMAR, OKALOOSA, FL, 32579-0001
Project Congressional District FL-01
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 17104
Originating Lender Name FNBT Bank
Originating Lender Address FORT WALTON BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12035.1
Forgiveness Paid Date 2021-02-19

Date of last update: 03 Mar 2025

Sources: Florida Department of State