Search icon

J.J.F. CONSTRUCTION & PROPERTY MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: J.J.F. CONSTRUCTION & PROPERTY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.J.F. CONSTRUCTION & PROPERTY MANAGEMENT, 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: 04 Sep 2007 (18 years ago)
Document Number: P07000098531
FEI/EIN Number 260837587

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

Address: 1204 RIDGE ST, NAPLES, FL, 34103, US
Mail Address: 4146 Progress Ave, Naples, FL, 34104, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mieldzioc Stanislaw M ce 1204 RIDGE ST, NAPLES, FL, 34103
FREUND JAREK M President 1204 RIDGE ST, NAPLES, FL, 34103
FREUND SLAWOMIR W Vice President 101 Royal Cove Dr, NAPLES, FL, 34110
Freund Ariel J Vice President 161 6TH ST NE, NAPLES, FL, 34120
Mieldzioc Stanislaw M Vice President 1204 RIDGE ST, NAPLES, FL, 34103
FREUND JAREK Agent 1204 RIDGE ST, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 4740 Enterprise Ave, Ste 206, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2025-01-10 4740 Enterprise Ave, Ste 206, NAPLES, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-10 1240 17TH ST SW, NAPLES, FL 34117 -
CHANGE OF MAILING ADDRESS 2024-01-25 1204 RIDGE ST, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2023-01-22 FREUND, JAREK -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1233217309 2020-04-28 0455 PPP 1204 Ridge St, NAPLES, FL, 34103-4277
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94323.95
Loan Approval Amount (current) 94323.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34103-4277
Project Congressional District FL-19
Number of Employees 10
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95582.46
Forgiveness Paid Date 2021-09-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State