Search icon

JASCKO CORP. - Florida Company Profile

Company Details

Entity Name: JASCKO CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JASCKO CORP. 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: 26 Apr 2005 (20 years ago)
Document Number: P05000061309
FEI/EIN Number 550895722

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

Address: 13200 SOUTHWEST 128 STREET, SUITE B-1, MIAMI, FL, 33186, US
Mail Address: 13200 SOUTHWEST 128 STREET, SUITE B-1, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JASCKO CORP. 401(K) PROFIT SHARING PLAN 2015 550895722 2016-06-23 JASCKO CORP. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238220
Sponsor’s telephone number 3052788523
Plan sponsor’s address 13200 SW 128 STREET, SUITE B-1, MIAMI, FL, 33186
JASCKO CORP. 401(K) PROFIT SHARING PLAN 2014 550895722 2015-10-14 JASCKO CORP. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238220
Sponsor’s telephone number 3052788523
Plan sponsor’s address 13200 SW 128 STREET, SUITE B-1, MIAMI, FL, 33186

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing ALEX VALDES
Valid signature Filed with authorized/valid electronic signature
JASCKO CORP. 401(K) PROFIT SHARING PLAN 2013 550895722 2014-09-24 JASCKO CORP. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238220
Sponsor’s telephone number 3052788523
Plan sponsor’s address 13200 SW 128 STREET, SUITE B-1, MIAMI, FL, 33186

Signature of

Role Plan administrator
Date 2014-09-24
Name of individual signing ALEX VALDES
Valid signature Filed with authorized/valid electronic signature
JASCKO CORP. 401(K) PROFIT SHARING PLAN 2012 550895722 2013-08-28 JASCKO CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238220
Sponsor’s telephone number 3052788523
Plan sponsor’s address 13200 SW 128 STREET, SUITE B-1, MIAMI, FL, 33186

Signature of

Role Plan administrator
Date 2013-08-28
Name of individual signing ALEX VALDES
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
VALDES JUDITH N Director 13200 SW 128 STREET, SUITE B-1, MIAMI, FL, 33186
VALDES ALEXANDER H President 13200 SW 128 STREET, SUITE B-1, MIAMI, FL, 33186
VALDES ALEXANDER H Director 13200 SW 128 STREET, SUITE B-1, MIAMI, FL, 33186
VALDES ALEXANDER Agent 13200 SW 128 STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-03-17 VALDES, ALEXANDER -
REGISTERED AGENT ADDRESS CHANGED 2011-04-14 13200 SW 128 STREET, SUITE B-1, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-09 13200 SOUTHWEST 128 STREET, SUITE B-1, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2008-01-09 13200 SOUTHWEST 128 STREET, SUITE B-1, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2896289001 2021-05-18 0455 PPS 13200 SW 128th St Ste B1, Miami, FL, 33186-5826
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 331780
Loan Approval Amount (current) 331780
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-5826
Project Congressional District FL-28
Number of Employees 19
NAICS code 425120
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 333179.93
Forgiveness Paid Date 2021-10-25
2204367205 2020-04-15 0455 PPP 13200 SW 128TH ST STE B1, MIAMI, FL, 33186
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 368922
Loan Approval Amount (current) 368922
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33186-0100
Project Congressional District FL-28
Number of Employees 20
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 373069.71
Forgiveness Paid Date 2021-06-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State