Search icon

JEHU MANAGEMENT, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JEHU MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Dec 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 Oct 2005 (20 years ago)
Document Number: P04000168268
FEI/EIN Number 113736354
Address: 16703 Early Riser Ave, Suite 229, Land O Lakes, FL, 34638, US
Mail Address: 16703 Early Riser Ave, Suite 229, Land O Lakes, FL, 34638, US
ZIP code: 34638
City: Land O'Lakes
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVENPORT CHRISTINA M Vice President 16703 Early Riser Ave, Land O Lakes, FL, 34638
DAVENPORT MARTIN J President 16703 Early Riser Ave, Land O Lakes, FL, 34638
DAVENPORT CHRISTINA M Treasurer 16703 Early Riser Ave, Land O Lakes, FL, 34638
DAVENPORT CHRISTINA M Agent 16703 Early Riser Ave, Land O Lakes, FL, 34638

Form 5500 Series

Employer Identification Number (EIN):
113736354
Plan Year:
2023
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
75
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-03 16703 Early Riser Ave, Suite 229, Land O Lakes, FL 34638 -
CHANGE OF MAILING ADDRESS 2024-07-03 16703 Early Riser Ave, Suite 229, Land O Lakes, FL 34638 -
REGISTERED AGENT ADDRESS CHANGED 2024-07-03 16703 Early Riser Ave, Suite 229, Land O Lakes, FL 34638 -
REGISTERED AGENT NAME CHANGED 2016-02-11 DAVENPORT, CHRISTINA M -
CANCEL ADM DISS/REV 2005-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-03
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-06-14
ANNUAL REPORT 2017-06-12
ANNUAL REPORT 2016-02-11

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
125000.00
Total Face Value Of Loan:
125000.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$125,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$125,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$126,530.82
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $125,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State