Search icon

J & J HEALTHCARE INSTITUTE INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: J & J HEALTHCARE INSTITUTE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Mar 2007 (18 years ago)
Document Number: P07000037787
FEI/EIN Number 30-0479887
Mail Address: PO BOX 682149, ORLANDO, FL, 32868
Address: 7200 LAKE ELEANOR DR, SUITE 144, Orlando, FL, 32809, US
ZIP code: 32809
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLYNICE FLORENCE President P O BOX 682149, ORLANDO, FL, 32868
POLYNICE JOANNE Vice President PO BOX 682149, ORLANDO, FL, 32868
POLYNICE JOANES Vice President PO BOX 682149., ORLANDO, FL, 32868
FLORENCE POLYNICE Agent 7200 LAKE ELEANOR DR, Orlando, FL, 32809

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-13 7200 LAKE ELEANOR DR, SUITE 144, Orlando, FL 32809 -
REGISTERED AGENT NAME CHANGED 2020-02-13 FLORENCE, POLYNICE -
REGISTERED AGENT ADDRESS CHANGED 2020-02-13 7200 LAKE ELEANOR DR, SUITE 144, Orlando, FL 32809 -
CHANGE OF MAILING ADDRESS 2009-04-06 7200 LAKE ELEANOR DR, SUITE 144, Orlando, FL 32809 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001344325 TERMINATED 1000000521135 POLK 2013-08-14 2023-09-05 $ 1,274.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12000185473 ACTIVE 1000000254733 ORANGE 2012-03-06 2032-03-14 $ 605.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J11000378278 LAPSED 09-CC-19764 DIVISION 73 ORANGE COUNTY 2011-02-14 2016-06-16 $21,491.32 TYGRIS VENDOR FINANCE, INC., 10 WATERVIEW BLVD., PARSIPPANY, NJ 07054

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-04-10

USAspending Awards / Financial Assistance

Date:
2021-05-27
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:
145832.00
Total Face Value Of Loan:
145832.00
Date:
2021-04-27
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:
145832.00
Total Face Value Of Loan:
145832.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$145,832
Date Approved:
2021-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$145,832
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$147,617.94
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $145,830
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$145,832
Date Approved:
2021-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$145,832
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $145,830
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State