Search icon

JOTCAR INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JOTCAR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Oct 2002 (23 years ago)
Document Number: P02000111628
FEI/EIN Number 320037026
Address: 15920 Old 41 N Suite 300, Naples, FL, 34110, US
Mail Address: 15920 Old 41 N Suite 300, Naples, FL, 34110, US
ZIP code: 34110
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARNEY JOHN K Chief Executive Officer 15920 OLD 41 N SUITE 300, NAPLES, FL, 34110
ROBBINS GARY LJR. Chief Operating Officer 15920 OLD 41 N SUITE 300, NAPLES, FL, 34110
PINO DAIRON Chief Financial Officer 15920 OLD 41 N SUITE 300, NAPLES, FL, 34110
CARNEY JOHN K Agent 15920 Old 41 N Suite 300, Naples, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000068223 CARNEY QUALITY POOLS EXPIRED 2012-07-09 2017-12-31 - 2110 PONDELLA ROAD, CAPE CORAL, FL, 33909
G11000058333 CARNEY PROPERTIES EXPIRED 2011-06-13 2016-12-31 - 2110 PONDELLA RD, CAPE CORAL, FL, 33909
G10000112950 CARNEY QUALITY CONSTRUCTION ACTIVE 2010-12-10 2025-12-31 - 1715 CAPE CORAL PKWY W., STE 20, CAPE CORAL, FL, 33914
G10000103603 CARNEY QUALITY CONSTRUCTION, INC. ACTIVE 2010-11-11 2030-12-31 - 15920 OLD 41 N, SUITE 300, NAPLES, FL, 34110
G10000039981 CARNEY PROPERTIES & INVESTMENT GROUP, INC. EXPIRED 2010-05-04 2015-12-31 - 2110 PONDELLA RD, CAPE CORAL, FL, 33909

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-18 15920 Old 41 N Suite 300, Naples, FL 34110 -
CHANGE OF MAILING ADDRESS 2024-06-18 15920 Old 41 N Suite 300, Naples, FL 34110 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 1715 Cape Coral Pkwy W., STE 20, CAPE CORAL, FL 33914 -
REGISTERED AGENT NAME CHANGED 2012-01-23 CARNEY, JOHN K -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-22

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
110000.00
Total Face Value Of Loan:
110000.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$110,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$110,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$110,785.28
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $110,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State