Search icon

DIEL-JERUE, INC. - Florida Company Profile

Company Details

Entity Name: DIEL-JERUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIEL-JERUE, 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: 19 Oct 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Sep 2011 (14 years ago)
Document Number: P07000115370
FEI/EIN Number 261280641

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

Address: 8509 NW COUNTY ROAD 25A, OCALA, FL, 33475
Mail Address: PO Box 33080, Lakeland, FL, 33807-3080, US
ZIP code: 33475
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPANO E. LUIS Director 3200 FLIGHTLINE DRIVE #202, LAKELAND, FL, 33811
CAMPANO E. LUIS Secretary 3200 FLIGHTLINE DRIVE #202, LAKELAND, FL, 33811
DIEL CHAD Chief Operating Officer 8509 NW COUNTY ROAD 25A, OCALA, FL, 33475
JERUE J. JEFFREY President 3200 FLIGHTLINE DRIVE #202, LAKELAND, FL, 33811
MANN JOHN L Agent 500 SOUTH FLORIDA AVE, LAKELAND, FL, 33801
CAMPANO E. LUIS Vice President 3200 FLIGHTLINE DRIVE #202, LAKELAND, FL, 33811
DIEL CHAD Director 8509 NW COUNTY ROAD 25A, OCALA, FL, 33475
DIEL CHAD Vice President 8509 NW COUNTY ROAD 25A, OCALA, FL, 33475

Form 5500 Series

Employer Identification Number (EIN):
261280641
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
10
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-01-04 8509 NW COUNTY ROAD 25A, OCALA, FL 33475 -
AMENDMENT 2011-09-12 - -
REGISTERED AGENT ADDRESS CHANGED 2008-01-08 500 SOUTH FLORIDA AVE, SUITE 300, LAKELAND, FL 33801 -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-01-15

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
283885.00
Total Face Value Of Loan:
283885.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
283885
Current Approval Amount:
283885
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
286459.41

Date of last update: 01 Jun 2025

Sources: Florida Department of State