Search icon

BUILDING & GROUNDS, INC - Florida Company Profile

Company Details

Entity Name: BUILDING & GROUNDS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUILDING & GROUNDS, 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: 19 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2013 (11 years ago)
Document Number: P04000106508
FEI/EIN Number 651131475

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

Address: 20166 OCEAN KEY DRIVE, BOCA RATON, FL, 33498, US
Mail Address: 20166 OCEAN KEY DRIVE, BOCA RATON, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINONES JACOBO President 20166 OCEAN KEY DRIVE, BOCA RATON, FL, 33498
JACOBO QUINONES Agent 20166 OCEAN KEY DRIVE, BOCA RATON, FL, 33498

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000070254 BUILDING & GROUNDS INC, DBA. JANI-KING EXPIRED 2010-07-30 2015-12-31 - 4835 HOLLYWOOD BLVD STE. # 2, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REINSTATEMENT 2013-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-07-22 20166 OCEAN KEY DRIVE, BOCA RATON, FL 33498 -
CHANGE OF MAILING ADDRESS 2013-07-22 20166 OCEAN KEY DRIVE, BOCA RATON, FL 33498 -
REINSTATEMENT 2012-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2007-10-15 20166 OCEAN KEY DRIVE, BOCA RATON, FL 33498 -
CANCEL ADM DISS/REV 2007-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2005-05-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000152362 TERMINATED 1000000577605 BROWARD 2014-01-23 2024-01-29 $ 320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J09000692516 TERMINATED 1000000107589 23055 1357 2009-01-29 2029-02-18 $ 294.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000621424 ACTIVE 1000000107588 23051 0479 2009-01-27 2029-02-11 $ 450.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000692508 TERMINATED 1000000107588 23051 0479 2009-01-27 2029-02-18 $ 450.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3525847104 2020-04-11 0455 PPP 20166 OCEAN KEY DR, BOCA RATON, FL, 33498-4529
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143800
Loan Approval Amount (current) 143800
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 BOCA RATON, PALM BEACH, FL, 33498-4529
Project Congressional District FL-23
Number of Employees 36
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 145565.54
Forgiveness Paid Date 2021-07-08
6060788708 2021-04-03 0455 PPS 20166 Ocean Key Dr, Boca Raton, FL, 33498-4529
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143800
Loan Approval Amount (current) 143800
Undisbursed Amount 0
Franchise Name Jani-King of Miami - Unit franchise agreement only
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 Boca Raton, PALM BEACH, FL, 33498-4529
Project Congressional District FL-23
Number of Employees 36
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 145413.76
Forgiveness Paid Date 2022-05-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State