Search icon

JEFFREY BLACK INC. - Florida Company Profile

Company Details

Entity Name: JEFFREY BLACK INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEFFREY BLACK 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: 21 Sep 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jul 2016 (9 years ago)
Document Number: P07000105077
FEI/EIN Number 261102924

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

Address: 1500 W CYPRESS CREEK RD STE 420, Ft Lauderdale, FL, 33309, US
Mail Address: 1721 SE 17 St #618, Ft lauderdale, FL, 33316, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
black jeffrey President 1721 SE 17 ST apt 618, FT LAUDERDALE, FL, 33316
BLACK JEFFREY Agent 1721 SE 17 St #618, Ft lauderdale, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000053901 BLUE LINE AEROSPACE ACTIVE 2017-05-15 2027-12-31 - 1721 SE 17 ST, #618, FT. LAUDERDALE, FL, 33316
G12000071998 BLUE LINE COMPONENTS EXPIRED 2012-07-19 2017-12-31 - 3260 N.W. 23RD AVENUE, STE #200E, POMPANO BEACH, FL, 33069
G10000008472 JEFFREY BLACK INC EXPIRED 2010-01-25 2015-12-31 - 1010 SEMINOLE DR, 713, FT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-31 1500 W CYPRESS CREEK RD STE 420, Ft Lauderdale, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-05 1721 SE 17 St #618, STE #1, Ft lauderdale, FL 33316 -
CHANGE OF MAILING ADDRESS 2022-01-05 1500 W CYPRESS CREEK RD STE 420, Ft Lauderdale, FL 33309 -
REINSTATEMENT 2016-07-29 - -
REGISTERED AGENT NAME CHANGED 2016-07-29 BLACK, JEFFREY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2011-05-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-07-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8257908808 2021-04-22 0455 PPP 383 S McMullen Booth Rd Apt 66, Clearwater, FL, 33759-4541
Loan Status Date 2022-08-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5977
Loan Approval Amount (current) 5977
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33759-4541
Project Congressional District FL-13
Number of Employees 1
NAICS code 221114
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Veteran
Forgiveness Amount 6046.9
Forgiveness Paid Date 2022-07-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State