Search icon

J S PICTURES, INC.

Company Details

Entity Name: J S PICTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Nov 2007 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Nov 2007 (17 years ago)
Document Number: P07000121696
FEI/EIN Number 593054446
Address: 868 BLANDING BLVD, #110, ORANGE PARK, FL, 32065
Mail Address: 868 BLANDING BLVD, #110, ORANGE PARK, FL, 32065
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
RENINGER JESSICA N Agent 868 BLANDING BLVD #110, ORANGE PARK, FL, 32065

Director

Name Role Address
RENINGER JESSICA N Director 868 BLANDING BLVD #110, ORANGE PARK, FL, 32065

President

Name Role Address
RENINGER JESSICA N President 868 BLANDING BLVD #110, ORANGE PARK, FL, 32065

Secretary

Name Role Address
RENINGER JESSICA N Secretary 868 BLANDING BLVD #110, ORANGE PARK, FL, 32065

Treasurer

Name Role Address
RENINGER JESSICA N Treasurer 868 BLANDING BLVD #110, ORANGE PARK, FL, 32065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000131971 AFFORDABLE FRAMING ACTIVE 2023-10-26 2028-12-31 No data 868 BLANDING BLVD, SUITE 110, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-16 868 BLANDING BLVD, #110, ORANGE PARK, FL 32065 No data
CHANGE OF MAILING ADDRESS 2009-04-16 868 BLANDING BLVD, #110, ORANGE PARK, FL 32065 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-16 868 BLANDING BLVD #110, #110, ORANGE PARK, FL 32065 No data
AMENDMENT 2007-11-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6583907100 2020-04-14 0491 PPP 868 BLANDING BLVD STE 110, ORANGE PARK, FL, 32065-8955
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3600
Loan Approval Amount (current) 3600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORANGE PARK, CLAY, FL, 32065-8955
Project Congressional District FL-04
Number of Employees 2
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3640.54
Forgiveness Paid Date 2021-06-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State