Search icon

JMFD CORPORATION - Florida Company Profile

Company Details

Entity Name: JMFD CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JMFD CORPORATION 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: 31 Aug 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Oct 2009 (16 years ago)
Document Number: P06000113719
FEI/EIN Number 205567139

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

Address: 1703 SW 30 TERRACE, CAPE CORAL, FL, 33914, US
Mail Address: 1703 SW 30 TERRACE, CAPE CORAL, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEJIA JOHN J President 1703 SW 30 TERRACE, CAPE CORAL, FL, 33914
MEJIA JOHN J Director 1703 SW 30 TERRACE, CAPE CORAL, FL, 33914
MEJIA FANNY Vice President 1703 SW 30 TERRACE, CAPE CORAL, FL, 33914
MEJIA FANNY Director 1703 SW 30 TERRACE, CAPE CORAL, FL, 33914
MEJIA JOHN J Agent 1703 SW 30 TERRACE, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-20 5810 SW 9TH ST, MIAMI, FL 33144-5009 -
CHANGE OF MAILING ADDRESS 2023-02-20 5810 SW 9TH ST, MIAMI, FL 33144-5009 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-20 5810 SW 9TH ST, MIMAI, FL 33144 -
REGISTERED AGENT NAME CHANGED 2010-04-29 MEJIA, JOHN J -
CANCEL ADM DISS/REV 2009-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-10

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
33157.00
Total Face Value Of Loan:
33157.00
Date:
2020-06-12
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
33157.00
Total Face Value Of Loan:
33157.00
Date:
2017-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
483000.00
Total Face Value Of Loan:
483000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33157
Current Approval Amount:
33157
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
33471.07

Date of last update: 03 Jun 2025

Sources: Florida Department of State