Search icon

J. Q. ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: J. Q. ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J. Q. ENTERPRISES, 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: 20 Jun 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Jun 2004 (21 years ago)
Document Number: P02000068173
FEI/EIN Number 043695348

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

Address: 8194 W00DLAND CENTER BLVD, TAMPA, FL, 33614
Mail Address: 8194 W00DLAND CENTER BLVD, TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUIROS ELLIE D Vice President 8194 WOODLAND CENTER BLVD, TAMPA, FL, 33614
ROSA M. QUINTELA Agent Southeastern Consulting LLC., TAMPA, FL, 33618
QUIROS JOSEPH A President 8194 WOODLAND CENTER BLVD, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-01 Southeastern Consulting LLC., 2901 W Busch Blvd Ste 900, TAMPA, FL 33618 -
REGISTERED AGENT NAME CHANGED 2007-01-29 ROSA M. QUINTELA -
CANCEL ADM DISS/REV 2004-06-29 - -
CHANGE OF PRINCIPAL ADDRESS 2004-06-29 8194 W00DLAND CENTER BLVD, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2004-06-29 8194 W00DLAND CENTER BLVD, TAMPA, FL 33614 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000422012 TERMINATED 1000000828769 HILLSBOROU 2019-06-12 2039-06-19 $ 6,158.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000170944 TERMINATED 1000000780530 HILLSBOROU 2018-04-21 2038-04-25 $ 1,845.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000003772 LAPSED 17-CA-4705 HILLSBOROUGH CIRCUIT CIVIL 2017-11-28 2023-01-03 $15,040.10 LIBERTY PROPERTY LIMITED PARTNERSHIP, 500 CHESTERFIELD PKWY, MALVERN PA 19355
J14000201912 TERMINATED 1000000580599 HILLSBOROU 2014-02-05 2034-02-13 $ 496.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000857287 TERMINATED 1000000280750 HILLSBOROU 2012-11-19 2032-11-28 $ 487.29 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 2024-03-01
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5422017305 2020-04-30 0455 PPP 8194 Woodland Center Blvd., Tampa, FL, 33614
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39200
Loan Approval Amount (current) 39200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33614-1300
Project Congressional District FL-14
Number of Employees 10
NAICS code 722514
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39644.27
Forgiveness Paid Date 2021-06-24
2357608605 2021-03-15 0455 PPS 8194 Woodland Center Blvd, Tampa, FL, 33614-2418
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54939.15
Loan Approval Amount (current) 54939.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33614-2418
Project Congressional District FL-14
Number of Employees 10
NAICS code 722514
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55239.79
Forgiveness Paid Date 2021-10-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State