Search icon

JCO CORPORATION

Company Details

Entity Name: JCO CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Jan 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jul 2018 (7 years ago)
Document Number: P05000014505
FEI/EIN Number 83-1632539
Address: 2054 Platinum Rd, Apopka, FL, Apopka, FL, 32703, US
Mail Address: 2054 Platinum Rd, Apopka, FL, Apopka, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Caines Joshua Agent 2054 Platinum Rd, Apopka, FL, Apopka, FL, 32703

President

Name Role Address
CAINES JOSHUA President 2054 Platinum Rd, Apopka, FL, Apopka, FL, 32703

Vice President

Name Role Address
Caines Michael Vice President 2054 Platinum Road, Apopka, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000087723 FLORIDA EMERGENCY VEHICLE EQUIPMENT AND REPAIR ACTIVE 2021-07-02 2026-12-31 No data 2054 PLATINUM ROAD, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-14 2054 Platinum Rd, Apopka, FL, Apopka, FL 32703 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-14 2054 Platinum Rd, Apopka, FL, Apopka, FL 32703 No data
CHANGE OF MAILING ADDRESS 2020-01-14 2054 Platinum Rd, Apopka, FL, Apopka, FL 32703 No data
REGISTERED AGENT NAME CHANGED 2020-01-14 Caines, Joshua No data
REINSTATEMENT 2018-07-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
AMENDMENT AND NAME CHANGE 2013-02-15 JCO CORPORATION No data
AMENDMENT 2005-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-04
REINSTATEMENT 2018-07-12
ANNUAL REPORT 2014-02-26
AMENDED ANNUAL REPORT 2013-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1645097306 2020-04-28 0491 PPP 2054 PLATINUM RD, APOPKA, FL, 32703-7738
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20300
Loan Approval Amount (current) 20300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 460226
Servicing Lender Name One Florida Bank
Servicing Lender Address 1601 S. Orange Avenue, Orlando, FL, 32806
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address APOPKA, ORANGE, FL, 32703-7738
Project Congressional District FL-11
Number of Employees 2
NAICS code 811118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 460226
Originating Lender Name One Florida Bank
Originating Lender Address Orlando, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20506.34
Forgiveness Paid Date 2021-05-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State