Search icon

JTCC INC - Florida Company Profile

Company Details

Entity Name: JTCC INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JTCC 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: 16 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Nov 2022 (2 years ago)
Document Number: P04000105913
FEI/EIN Number 201451715

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

Address: 6031 Swords Way, Fort Myers, FL, 33908, US
Mail Address: P. O. BOX 60003, FT. MYERS, FL, 33906, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOFFOLI JAMES P President 6031 SWORDS WAY, FT. MYERS, FL, 33908
TOFFOLI JAMES P Agent 6031 SWORDS WAY, FT. MYERS, FL, 33908

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-11-29 6031 Swords Way, Fort Myers, FL 33908 -
REINSTATEMENT 2022-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-10-09 TOFFOLI, JAMES P -
REINSTATEMENT 2020-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2017-02-15 6031 Swords Way, Fort Myers, FL 33908 -
AMENDMENT 2011-09-19 - -
NAME CHANGE AMENDMENT 2009-05-29 JTCC INC -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-02
REINSTATEMENT 2022-11-29
ANNUAL REPORT 2021-03-04
REINSTATEMENT 2020-10-09
ANNUAL REPORT 2019-04-02
AMENDED ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-05-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346522873 0418800 2023-02-01 251 STATE ROAD 939, SUGARLOAF KEY, FL, 33042
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2023-02-01
Emphasis L: FALL, P: FALL

Related Activity

Type Inspection
Activity Nr 1652406
Safety Yes
Type Inspection
Activity Nr 1652310
Safety Yes
Type Inspection
Activity Nr 1645905
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2023-07-27
Abatement Due Date 2023-08-22
Current Penalty 6250.0
Initial Penalty 6250.0
Final Order 2023-09-25
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems: On or about 2/01/2023, at 251 State Road 939, Sugarloaf Key, Florida, employees were exposed to a fall hazard approximately 30 feet in height from ground level while cleaning debris, transporting materials and performing walkarounds on the 2nd and 3rd floors of the North Building in construction without fall protection.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3926898301 2021-01-22 0455 PPS 6031 Swords Way, Fort Myers, FL, 33908-4410
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) 150287.5
Loan Approval Amount (current) 150287.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122097
Servicing Lender Name Edison National Bank
Servicing Lender Address 13000 S Cleveland Ave, FORT MYERS, FL, 33907-3846
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33908-4410
Project Congressional District FL-19
Number of Employees 14
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122097
Originating Lender Name Edison National Bank
Originating Lender Address FORT MYERS, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 151156.29
Forgiveness Paid Date 2021-09-01
4450197109 2020-04-13 0455 PPP 81167 Overseas Highway, ISLAMORADA, FL, 33036-3705
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135582.5
Loan Approval Amount (current) 135582.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122097
Servicing Lender Name Edison National Bank
Servicing Lender Address 13000 S Cleveland Ave, FORT MYERS, FL, 33907-3846
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ISLAMORADA, MONROE, FL, 33036-3705
Project Congressional District FL-28
Number of Employees 16
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122097
Originating Lender Name Edison National Bank
Originating Lender Address FORT MYERS, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 136455.43
Forgiveness Paid Date 2020-12-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State