Search icon

JPL INCORPORATED - Florida Company Profile

Company Details

Entity Name: JPL INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JPL INCORPORATED 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: 17 Dec 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Mar 2011 (14 years ago)
Document Number: P04000169339
FEI/EIN Number 202045081

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

Address: 300 MARINA BAY DR., #102, FLAGLER BEACH, FL, 32136, US
Mail Address: 300 Marina Bay Dr., Flagler Beach, FL, 32136, US
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LENIHAN JOHN P President 300 Marina Bay Dr., Flagler Beach, FL, 32136
LENIHAN JOHN P Director 300 Marina Bay Dr., Flagler Beach, FL, 32136
LENIHAN JOHN P Agent 300 MARINA BAY DR., #102, FLAGLER BEACH, FL, 32136

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-30 300 MARINA BAY DR., #102, FLAGLER BEACH, FL 32136 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-30 300 MARINA BAY DR., #102, FLAGLER BEACH, FL 32136 -
CHANGE OF PRINCIPAL ADDRESS 2015-08-03 300 MARINA BAY DR., #102, FLAGLER BEACH, FL 32136 -
REINSTATEMENT 2011-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2005-07-01 LENIHAN, JOHN P -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7490108305 2021-01-28 0491 PPP 300 Marina Bay Dr Unit 102, Flagler Beach, FL, 32136-2853
Loan Status Date 2022-09-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10415
Loan Approval Amount (current) 10415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flagler Beach, FLAGLER, FL, 32136-2853
Project Congressional District FL-06
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10573.37
Forgiveness Paid Date 2022-08-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State