Search icon

JSP LOGISTICS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JSP LOGISTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Dec 2006 (19 years ago)
Document Number: P06000156647
FEI/EIN Number 261571625
Address: 2120 Lane Avenue North, Jacksonville, FL, 32254, US
Mail Address: 2120 Lane Avenue North, Jacksonville, FL, 32254, US
ZIP code: 32254
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Provow Jeffrey S Agent 2120 Lane Avenue North, Jacksonville, FL, 32254
PROVOW JEFFREY S President 1956 Makarios Drive, St. Augustine, FL, 32080
BOWENS WILLIAM R Secretary 11310 Aston Hall Drive, JACKSONVILLE, FL, 32246
Provow Jeffrey S Treasurer 1956 Makarios Drive, St. Augustine, FL, 32080
Provow Jeffrey S Director 1956 Makarios Drive, St. Augustine, FL, 32080
BOWENS WILLIAM R Director 11310 Aston Hall Drive, Jacksonville, FL, 32246
bowens william S Vice President 11310 Aston Hall Drive, Jacksonville, FL, 32246

Form 5500 Series

Employer Identification Number (EIN):
261571625
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-21 Provow, Jeffrey S -
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 2120 Lane Avenue North, Unit B, Jacksonville, FL 32254 -
CHANGE OF MAILING ADDRESS 2022-04-22 2120 Lane Avenue North, Unit B, Jacksonville, FL 32254 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 2120 Lane Avenue North, Unit B, Jacksonville, FL 32254 -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-06

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
112000.00
Total Face Value Of Loan:
112000.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$112,000
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$112,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$112,892.93
Servicing Lender:
Community First CU of Florida
Use of Proceeds:
Payroll: $112,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State