Search icon

JEREMY MENEFEE INC. - Florida Company Profile

Company Details

Entity Name: JEREMY MENEFEE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEREMY MENEFEE 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: 25 Nov 2003 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P03000139705
FEI/EIN Number 760748505

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

Address: 10088 CHUMUCKLA SPRINGS RD., JAY, FL, 32565, US
Mail Address: 10088 CHUMUCKLA SPRINGS RD., JAY, FL, 32565, US
ZIP code: 32565
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENEFEE JEREMY E President 10088 CHUMUCKLA SPRINGS RD., JAY, FL, 32565
ADAMS JIMMY L Secretary 11612 AMY AVE, CANTONMENT, FL, 32533
MENEFEE JEREMY E Agent 10088 CHUMUCKLA SPRINGS RD., JAY, FL, 32565

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2004-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2008-05-28
ANNUAL REPORT 2007-07-05
ANNUAL REPORT 2006-06-12
ANNUAL REPORT 2005-04-30
REINSTATEMENT 2004-11-10
Domestic Profit 2003-11-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2423388904 2021-04-26 0491 PPS 10088 Chumuckla Springs Rd, Jay, FL, 32565-9388
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10723
Loan Approval Amount (current) 10723
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jay, SANTA ROSA, FL, 32565-9388
Project Congressional District FL-01
Number of Employees 1
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10784.4
Forgiveness Paid Date 2021-11-24
4474958701 2021-04-01 0491 PPP 10088 Chumuckla Springs Rd, Jay, FL, 32565-9388
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10723
Loan Approval Amount (current) 10723
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jay, SANTA ROSA, FL, 32565-9388
Project Congressional District FL-01
Number of Employees 1
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10770.96
Forgiveness Paid Date 2021-09-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State