Search icon

BPJ INC. - Florida Company Profile

Company Details

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

BPJ 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: 22 Mar 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P04000053527
FEI/EIN Number 200959815

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

Address: 6004 GARMOUTH WAY, ST PETERSBURG, FL, 33709
Mail Address: 6004 GARMOUTH WAY, ST PETERSBURG, FL, 33709
ZIP code: 33709
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JURCZAK JAMILYN M President 6004 GARMOUTH WAY, ST PETERSBURG, FL, 33709
JURCZAK JAMILYN M Secretary 6004 GARMOUTH WAY, ST PETERSBURG, FL, 33709
JURCZAK JAMILYN M Director 6004 GARMOUTH WAY, ST PETERSBURG, FL, 33709
JURCZAK JASON E Vice President 6004 GARMOUTH WAY, ST PETERSBURG, FL, 33709
JURCZAK JASON E Treasurer 6004 GARMOUTH WAY, ST PETERSBURG, FL, 33709
JURCZAK JASON E Director 6004 GARMOUTH WAY, ST PETERSBURG, FL, 33709
PINTA DIANE L Agent 6004 GARMOUTH WAY, ST PETERSBURG, FL, 33709

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000102916 WESTSHORE PIZZA 14 EXPIRED 2009-04-29 2014-12-31 - 1969 DREW ST, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001148375 TERMINATED 1000000198378 PINELLAS 2010-12-22 2030-12-29 $ 5,687.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1745897209 2020-04-15 0455 PPP 1969 Drew Street, Clearwater, FL, 33765
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38900
Loan Approval Amount (current) 38900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33765-0001
Project Congressional District FL-13
Number of Employees 12
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39293.26
Forgiveness Paid Date 2021-05-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State