Search icon

JPC CONSTRUCTION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JPC CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JPC CONSTRUCTION, 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: 25 Aug 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Jan 2016 (9 years ago)
Document Number: P06000111174
FEI/EIN Number 205449700

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

Address: 4210 KEZAR COURT, BELLE ISLE, FL, 32812, US
Mail Address: 4210 KEZAR COURT, BELLE ISLE, FL, 32812, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARR JOHN P President 4210 KEZAR COURT, BELLE ISLE, FL, 32812
Schlottfeldt Nicole T Vice President 4210 KEZAR COURT, BELLE ISLE, FL, 32812
Martinez Juan Vice President 4210 KEZAR COURT, BELLE ISLE, FL, 32812
CARR JOHN P Agent 4210 KEZAR COURT, BELLE ISLE, FL, 32812

Events

Event Type Filed Date Value Description
AMENDMENT 2016-01-21 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-09 4210 KEZAR COURT, BELLE ISLE, FL 32812 -
CHANGE OF MAILING ADDRESS 2012-01-09 4210 KEZAR COURT, BELLE ISLE, FL 32812 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-09 4210 KEZAR COURT, BELLE ISLE, FL 32812 -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-18
AMENDED ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-10-07
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
42800.00
Total Face Value Of Loan:
168000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15600.00
Total Face Value Of Loan:
15600.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15600
Current Approval Amount:
15600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15771.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State