Search icon

JEFFREY THOMAS, INC. - Florida Company Profile

Company Details

Entity Name: JEFFREY THOMAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEFFREY THOMAS, 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: 19 Aug 2002 (23 years ago)
Document Number: P02000090310
FEI/EIN Number 431971578

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

Address: 634 SE 12TH AVENUE, CAPE CORAL, FL, 33990
Mail Address: 634 SE 12TH AVENUE, CAPE CORAL, FL, 33990
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS JEFFREY S President 634 SE 12TH AVENUE, CAPE CORAL, FL, 33990
THOMAS JEFFREY S Director 634 SE 12TH AVENUE, CAPE CORAL, FL, 33990
THOMAS RONDA Vice President 634 SE 12TH AVENUE, CAPE CORAL, FL, 33990
THOMAS RONDA Director 634 SE 12TH AVENUE, CAPE CORAL, FL, 33990
THOMAS JEFFREY Agent 634 SE 12TH AVE, CAPE CORAL, FL, 33990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000093078 ICON BUILDERS INC ACTIVE 2022-08-08 2027-12-31 - 3475 GOLDEN GATE BLVD W, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 634 SE 12TH AVENUE, CAPE CORAL, FL 33990 -
CHANGE OF MAILING ADDRESS 2004-04-30 634 SE 12TH AVENUE, CAPE CORAL, FL 33990 -
REGISTERED AGENT NAME CHANGED 2004-04-30 THOMAS, JEFFREY -
REGISTERED AGENT ADDRESS CHANGED 2004-04-30 634 SE 12TH AVE, CAPE CORAL, FL 33990 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6050399004 2021-05-22 0455 PPP 5991 SW 76th St Apt A6, South Miami, FL, 33143-5130
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
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 N
Business Age Description Existing or more than 2 years old
Project Address South Miami, MIAMI-DADE, FL, 33143-5130
Project Congressional District FL-27
Number of Employees 1
NAICS code 532412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
8873937803 2020-06-07 0455 PPP 928 Northwest 4th Avenue, Fort Lauderdale, FL, 33311-7217
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14975
Loan Approval Amount (current) 14975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33311-7217
Project Congressional District FL-20
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15183.42
Forgiveness Paid Date 2021-11-01
8389197303 2020-05-01 0491 PPP 5014 Boathouse Dr., ORLANDO, FL, 32812
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1900
Loan Approval Amount (current) 1900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 41195
Servicing Lender Name Midwest Regional Bank
Servicing Lender Address 363 Festus Centre Dr, FESTUS, MO, 63028-2400
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ORLANDO, ORANGE, FL, 32812-1001
Project Congressional District FL-09
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 41195
Originating Lender Name Midwest Regional Bank
Originating Lender Address FESTUS, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1930.88
Forgiveness Paid Date 2022-01-04
2446448901 2021-04-26 0455 PPS 9741 SW 152nd St, Miami, FL, 33157-1782
Loan Status Date 2022-10-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4891
Loan Approval Amount (current) 4891
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33157-1782
Project Congressional District FL-27
Number of Employees 1
NAICS code 711211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4957.87
Forgiveness Paid Date 2022-09-09
5555448708 2021-04-02 0455 PPP 9741 SW 152nd St, Miami, FL, 33157-1782
Loan Status Date 2022-09-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4891
Loan Approval Amount (current) 4891
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33157-1782
Project Congressional District FL-27
Number of Employees 1
NAICS code 711211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4959.2
Forgiveness Paid Date 2022-08-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State