Search icon

JLS KIDS CORP.

Company Details

Entity Name: JLS KIDS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Aug 2005 (20 years ago)
Document Number: P05000108697
FEI/EIN Number 203298027
Address: 4800 West Hillsboro Boulevard, A-8, COCONUT CREEK, FL, 33073, US
Mail Address: 4800 West Hillsboro Boulevard, A-8, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SMATH JILLIAN Agent 4800 West Hillsboro Boulevard, COCONUT CREEK, FL, 33073

President

Name Role Address
SMATH LEE J President 4800 West Hillsboro Boulevard, COCONUT CREEK, FL, 33073

Secretary

Name Role Address
SMATH JILLIAN Secretary 4800 West Hillsboro Boulevard, COCONUT CREEK, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000144711 MY GYM COCONUT CREEK ACTIVE 2020-11-10 2025-12-31 No data 6504 N STATE ROAD 7, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 4800 West Hillsboro Boulevard, A-8, COCONUT CREEK, FL 33073 No data
CHANGE OF PRINCIPAL ADDRESS 2022-12-07 4800 West Hillsboro Boulevard, A-8, COCONUT CREEK, FL 33073 No data
CHANGE OF MAILING ADDRESS 2022-12-07 4800 West Hillsboro Boulevard, A-8, COCONUT CREEK, FL 33073 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2012-02-03 SMATH, JILLIAN No data

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-07-16
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-07-07
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8841627309 2020-05-01 0455 PPP 6504 N State Road 7, COCONUT CREEK, FL, 33073-3623
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5775
Loan Approval Amount (current) 5775
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 COCONUT CREEK, BROWARD, FL, 33073-3623
Project Congressional District FL-23
Number of Employees 5
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5827.04
Forgiveness Paid Date 2021-04-01
1922258606 2021-03-13 0455 PPS 6504 N State Road 7, Coconut Creek, FL, 33073-3623
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) 3415
Loan Approval Amount (current) 3415
Undisbursed Amount 0
Franchise Name My Gym
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 Coconut Creek, BROWARD, FL, 33073-3623
Project Congressional District FL-23
Number of Employees 1
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3433.22
Forgiveness Paid Date 2021-09-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State