Search icon

JACK & STACY ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: JACK & STACY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACK & STACY 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: 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: 11 Jul 2002 (23 years ago)
Date of dissolution: 02 Mar 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 02 Mar 2023 (2 years ago)
Document Number: P02000075712
FEI/EIN Number 542062795

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

Mail Address: 16055 STATE ROAD 52, SUITE 201, LAND O LAKES, FL, 34638
Address: 909 KINGS HWY, UNIT 909A, PORT CHARLOTTE, FL, 33980
ZIP code: 33980
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JALLO PAUL President 16055 STATE ROAD 52 SUITE 201, LAND O LAKES, FL, 34638
JALLO PAUL Secretary 16055 STATE ROAD 52 SUITE 201, LAND O LAKES, FL, 34638
WESTCHASE LAW, P.A., A PRIVATE LAW FIRM Agent -

Events

Event Type Filed Date Value Description
CONVERSION 2023-03-02 - CONVERSION MEMBER. RESULTING CORPORATION WAS L23000135806. CONVERSION NUMBER 900000237939
REGISTERED AGENT ADDRESS CHANGED 2023-02-14 12029 Whitmarsh Lane, Tampa, FL 33626 -
REGISTERED AGENT NAME CHANGED 2023-02-14 Westchase Law, P.A., A Private Law Firm -
REINSTATEMENT 2010-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-04-30 909 KINGS HWY, UNIT 909A, PORT CHARLOTTE, FL 33980 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 909 KINGS HWY, UNIT 909A, PORT CHARLOTTE, FL 33980 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000365381 ACTIVE 1000000713792 CHARLOTTE 2016-05-23 2036-06-08 $ 176,345.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J14000210632 LAPSED 11 3038 CA 20TH JUD CIR. CHARLOTTE CO. 2013-11-14 2019-02-18 $1,003,078.24 ELIAS ALBAKAL, 117 CASTILE STREET, VENICE, FLORIDA 34285
J10000487220 TERMINATED 1000000134712 CHARLOTTE 2009-08-04 2030-04-14 $ 81,992.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Court Cases

Title Case Number Docket Date Status
JACK & STACY ENTERPRISES, INC. VS ELIAS ALBAKAL 2D2013-6027 2013-12-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
11-3038-CA

Parties

Name JACK & STACY ENTERPRISES, INC.
Role Appellant
Status Active
Representations CHARLES E. GLAUSIER, ESQ., MARK KAPUSTA, ESQ.
Name ELIAS ALBAKAL
Role Appellee
Status Active
Representations KEVIN C. SMITH, ESQ., MARGARET M. BICHLER, ESQ.
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-06-10
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-07-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-06-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-06-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2014-04-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Mark Kapusta, Esq. 0817910
On Behalf Of JACK & STACY ENTERPRISES, INC.
Docket Date 2014-04-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JACK & STACY ENTERPRISES, INC.
Docket Date 2014-04-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ELIAS ALBAKAL
Docket Date 2014-03-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JACK & STACY ENTERPRISES, INC.
Docket Date 2014-03-12
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD FOSTER
Docket Date 2014-02-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2014-02-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JACK & STACY ENTERPRISES, INC.
Docket Date 2014-02-07
Type Misc. Events
Subtype Status Report
Description Status Report ~ regarding designated transcripts with attachments
On Behalf Of CHARLOTTE CLERK
Docket Date 2014-01-16
Type Response
Subtype Response
Description RESPONSE ~ to OSC 01/08/14 with Notice of Appeal attached
On Behalf Of CHARLOTTE CLERK
Docket Date 2014-01-08
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ ord. of 12/27/13/JB
Docket Date 2014-01-06
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ Final Judgment; Joseph Foster; 11/14/2013
Docket Date 2014-01-06
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause
On Behalf Of JACK & STACY ENTERPRISES, INC.
Docket Date 2014-01-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JACK & STACY ENTERPRISES, INC.
Docket Date 2013-12-27
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ **Order discharged**
Docket Date 2013-12-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JACK & STACY ENTERPRISES, INC.
Docket Date 2013-12-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-29
AMENDED ANNUAL REPORT 2021-09-07
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8374268304 2021-01-29 0455 PPS 909 Kings Hwy, Punta Gorda, FL, 33980-4248
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43628.75
Loan Approval Amount (current) 43628.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Punta Gorda, CHARLOTTE, FL, 33980-4248
Project Congressional District FL-17
Number of Employees 13
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43804.46
Forgiveness Paid Date 2021-07-07
1979147210 2020-04-15 0455 PPP 909 Kings (A) Highway, Port Charlotte, FL, 33980
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50028.99
Loan Approval Amount (current) 50028.99
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Charlotte, CHARLOTTE, FL, 33980-0001
Project Congressional District FL-17
Number of Employees 5
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50358.79
Forgiveness Paid Date 2021-02-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State