Search icon

JERK STOP ISLAND CUISINE INC. - Florida Company Profile

Company Details

Entity Name: JERK STOP ISLAND CUISINE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JERK STOP ISLAND CUISINE INC. 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: 11 Apr 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2016 (9 years ago)
Document Number: P06000051248
FEI/EIN Number 205475611

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

Address: 10173 UNIVERSITY BOULEVARD, ORLANDO, FL, 32817, US
Mail Address: 10173 UNIVERSITY BOULEVARD, ORLANDO, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barnes -Anderson Tiffany N Vice President 10173 UNIVERSITY BOULEVARD, ORLANDO, FL, 32817
jathan pauline Vice President 10173 UNIVERSITY BOULEVARD, ORLANDO, FL, 32817
Barnes-Anderson Tiffany Agent 229 burnsed pl, OVIEDO, FL, 32765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000011115 MARKS JAMAICAN BAR AND GRILL ACTIVE 2023-01-24 2028-12-31 - 10173 UNIVERSITY BLUD, ORLANDO, FL, 32817
G15000046780 MARK'S JAMAICAN BAR & GRILL EXPIRED 2015-05-11 2020-12-31 - 10034 UNIVERSITY BOULEVARD, ORLANDO, FL, 32817
G12000021619 MARK'S CARIBBEAN CUISINE EXPIRED 2012-03-02 2017-12-31 - 541 GREEN PARK CT, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-06-07 229 burnsed pl, OVIEDO, FL 32765 -
REGISTERED AGENT NAME CHANGED 2023-06-07 Barnes-Anderson , Tiffany -
CHANGE OF MAILING ADDRESS 2017-02-15 10173 UNIVERSITY BOULEVARD, ORLANDO, FL 32817 -
REINSTATEMENT 2016-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-27 10173 UNIVERSITY BOULEVARD, ORLANDO, FL 32817 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2015-09-09 - -
AMENDMENT 2015-07-09 - -
REINSTATEMENT 2013-05-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
AMENDED ANNUAL REPORT 2023-06-20
AMENDED ANNUAL REPORT 2023-06-07
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1157317802 2020-05-01 0491 PPP 10173 UNIVERSITY BLVD, ORLANDO, FL, 32817
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32817-1000
Project Congressional District FL-10
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45371.25
Forgiveness Paid Date 2021-03-05

Date of last update: 03 May 2025

Sources: Florida Department of State