Search icon

JAMORA INC. - Florida Company Profile

Company Details

Entity Name: JAMORA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMORA 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: 28 Mar 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Apr 2004 (21 years ago)
Document Number: P03000035671
FEI/EIN Number 760727621

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

Address: 18202 GULF BLVD, REDINGTON SHORES, FL, 33708
Mail Address: 18202 GULF BLVD, REDINGTON SHORES, FL, 33708
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATAYA JITKA President 18202 GULF BLVD, REDINGTON SHORES, FL, 33708
JONES MARTIN S Agent 2518 BURNSED BLVD, THE VILLAGES, FL, 32163

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-23 2518 BURNSED BLVD, #461, THE VILLAGES, FL 32163 -
CHANGE OF PRINCIPAL ADDRESS 2005-03-14 18202 GULF BLVD, REDINGTON SHORES, FL 33708 -
CHANGE OF MAILING ADDRESS 2005-03-14 18202 GULF BLVD, REDINGTON SHORES, FL 33708 -
AMENDMENT 2004-04-19 - -
REGISTERED AGENT NAME CHANGED 2004-04-14 JONES, MARTIN S -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8911348605 2021-03-25 0455 PPS 18202 Gulf Blvd, Redington Shores, FL, 33708-1045
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3333.33
Loan Approval Amount (current) 3333.33
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 N
Business Age Description Existing or more than 2 years old
Project Address Redington Shores, PINELLAS, FL, 33708-1045
Project Congressional District FL-13
Number of Employees 1
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3366.39
Forgiveness Paid Date 2022-03-24
9182248102 2020-07-28 0455 PPP 182020GULF BLVD, NORTH REDINGTON BEACH, FL, 33708-1405
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3886
Loan Approval Amount (current) 3886
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 N
Business Age Description Unanswered
Project Address NORTH REDINGTON BEACH, PINELLAS, FL, 33708-1405
Project Congressional District FL-13
Number of Employees 1
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3404.15
Forgiveness Paid Date 2021-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State