Search icon

JSP LOGISTICS, INC. - Florida Company Profile

Company Details

Entity Name: JSP LOGISTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JSP LOGISTICS, 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: 26 Dec 2006 (18 years ago)
Document Number: P06000156647
FEI/EIN Number 261571625

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

Address: 2120 Lane Avenue North, Jacksonville, FL, 32254, US
Mail Address: 2120 Lane Avenue North, Jacksonville, FL, 32254, US
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JSP LOGISTICS INC 401(K) PROFIT SHARING PLAN AND TRUST 2022 261571625 2025-01-13 JSP LOGISTICS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 9043884447
Plan sponsor’s address 2120 LANE AVE N UNIT B, JACKSONVILLE, FL, 322541532

Signature of

Role Plan administrator
Date 2025-01-13
Name of individual signing JEFFREY PROVOW
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2025-01-13
Name of individual signing JEFFREY PROVOW
Valid signature Filed with authorized/valid electronic signature
JSP LOGISTICS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 261571625 2022-10-17 JSP LOGISTICS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 9043884447
Plan sponsor’s address 2120 LANE AVE NORTH, UNIT B, JACKSONVILLE, FL, 32254

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing JEFFREY PROVOW
Valid signature Filed with authorized/valid electronic signature
JSP LOGISTICS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 261571625 2021-06-18 JSP LOGISTICS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 9043884447
Plan sponsor’s address 7033 COMMONWEALTH AVE, #14B, JACKSONVILLE, FL, 32220

Signature of

Role Plan administrator
Date 2021-06-18
Name of individual signing JEFFREY PROVOW
Valid signature Filed with authorized/valid electronic signature
JSP LOGISTICS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 261571625 2020-07-30 JSP LOGISTICS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 9043884447
Plan sponsor’s address 7033 COMMONWEALTH AVE, UNIT 14B, JACKSONVILLE, FL, 32220

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing JEFFREY PROVOW
Valid signature Filed with authorized/valid electronic signature
JSP LOGISTICS INC 401 K PROFIT SHARING PLAN TRUST 2018 261571625 2019-09-30 JSP LOGISTICS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 9043884447
Plan sponsor’s address 7033 COMMONWEALTH AVE SUITE, JACKSONVILLE, FL, 32220

Signature of

Role Plan administrator
Date 2019-09-30
Name of individual signing JEFF PROVOW
Valid signature Filed with authorized/valid electronic signature
JSP LOGISTICS INC 401 K PROFIT SHARING PLAN TRUST 2017 261571625 2018-08-03 JSP LOGISTICS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 9043884447
Plan sponsor’s address 6200 OLD SOUTEL CT SUITE 4, JACKSONVILLE, FL, 32219

Signature of

Role Plan administrator
Date 2018-08-03
Name of individual signing JEFF PROVOW
Valid signature Filed with authorized/valid electronic signature
JSP LOGISTICS INC 401 K PROFIT SHARING PLAN TRUST 2016 261571625 2017-07-19 JSP LOGISTICS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 9043884447
Plan sponsor’s address 6200 OLD SOUTEL CT SUITE 4, JACKSONVILLE, FL, 32219

Signature of

Role Plan administrator
Date 2017-07-19
Name of individual signing JEFFREY PROVOW
Valid signature Filed with authorized/valid electronic signature
JSP LOGISTICS INC 401 K PROFIT SHARING PLAN TRUST 2015 261571625 2016-07-25 JSP LOGISTICS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 9043884447
Plan sponsor’s address 6200 OLD SOUTEL CT SUITE 4, JACKSONVILLE, FL, 32219

Signature of

Role Plan administrator
Date 2016-07-25
Name of individual signing JEFF PROVOW
Valid signature Filed with authorized/valid electronic signature
JSP LOGISTICS INC 401 K PROFIT SHARING PLAN TRUST 2014 261571625 2015-07-09 JSP LOGISTICS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 9043884447
Plan sponsor’s address 6200 OLD SOUTEL CT SUITE 4, JACKSONVILLE, FL, 32219

Signature of

Role Plan administrator
Date 2015-07-09
Name of individual signing JEFFREY PROVOW
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
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
Provow Jeffrey S Agent 2120 Lane Avenue North, Jacksonville, FL, 32254

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4367887201 2020-04-27 0491 PPP 7033 Commonwealth Avenue, Jacksonville, FL, 32220
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112000
Loan Approval Amount (current) 112000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94205
Servicing Lender Name Community First CU of Florida
Servicing Lender Address 637 N Lee St, JACKSONVILLE, FL, 32204-1141
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32220-0900
Project Congressional District FL-04
Number of Employees 8
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94205
Originating Lender Name Community First CU of Florida
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 112892.93
Forgiveness Paid Date 2021-03-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State