Search icon

JMD DEVELOPMENT, INC - Florida Company Profile

Company Details

Entity Name: JMD DEVELOPMENT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JMD DEVELOPMENT, 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: 13 Apr 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Nov 2022 (2 years ago)
Document Number: P07000045932
FEI/EIN Number 208811520

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

Address: 801 DUVAL ST, KEY WEST, FL, 33040, US
Mail Address: 801 DUVAL ST, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILLERAN JAMES President 801 DUVAL ST, KEY WEST, FL, 33040
GILLERAN JAMES II Agent 801 DUVAL ST, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
AMENDMENT 2022-11-28 - -
AMENDMENT 2018-03-06 - -
AMENDMENT 2017-11-20 - -
REINSTATEMENT 2016-10-19 - -
REGISTERED AGENT NAME CHANGED 2016-10-19 GILLERAN, JAMES, II -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-01-03
Amendment 2022-11-28
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-30
Amendment 2018-03-06
ANNUAL REPORT 2018-02-15
Amendment 2017-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6711338402 2021-02-10 0455 PPS 801 Duval St, Key West, FL, 33040-7405
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147400
Loan Approval Amount (current) 147400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17215
Servicing Lender Name First State Bank of the Florida Keys
Servicing Lender Address 1201 Simonton St, KEY WEST, FL, 33040-3111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key West, MONROE, FL, 33040-7405
Project Congressional District FL-28
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17215
Originating Lender Name First State Bank of the Florida Keys
Originating Lender Address KEY WEST, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 148231.17
Forgiveness Paid Date 2021-09-09
5964777108 2020-04-14 0455 PPP 801 Duval St., Key West, FL, 33040
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105297.72
Loan Approval Amount (current) 105297.72
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key West, MONROE, FL, 33040-2300
Project Congressional District FL-28
Number of Employees 22
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106310.31
Forgiveness Paid Date 2021-04-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State