Search icon

J AND A SERVICES OF SOUTH FLORIDA INC. - Florida Company Profile

Company Details

Entity Name: J AND A SERVICES OF SOUTH FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J AND A SERVICES OF SOUTH FLORIDA 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 Feb 2008 (17 years ago)
Document Number: P08000019019
FEI/EIN Number 383778259

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

Address: 1540 Coddle Creek Highway, Mooresville, NC, 28115, US
Mail Address: 1540 Coddle Creek Highway, Mooresville, NC, 28115, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Weinstock Aaron Director 1540 Coddle Creek Highway, Mooresville, NC, 28115
Weinstock Aaron President 1540 Coddle Creek Highway, Mooresville, NC, 28115
Weinstock Aaron Vice President 1540 Coddle Creek Highway, Mooresville, NC, 28115
Weinstock Aaron Treasurer 1540 Coddle Creek Highway, Mooresville, NC, 28115
Weinstock Aaron Secretary 1540 Coddle Creek Highway, Mooresville, NC, 28115
WEINSTOCK AARON Agent 1540 Coddle Creek Highway, Mooresville, FL, 28115

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000023172 J&A ELECTRIC ACTIVE 2017-03-03 2027-12-31 - 1701 SW 14 AVE, FORT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-15 1540 Coddle Creek Highway, Mooresville, NC 28115 -
CHANGE OF MAILING ADDRESS 2023-04-15 1540 Coddle Creek Highway, Mooresville, NC 28115 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-15 1540 Coddle Creek Highway, Mooresville, FL 28115 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316326032 0418800 2012-02-23 5154 OKEECHOBEE BOULEVARD, WEST PALM BEACH, FL, 33417
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2012-02-23
Emphasis L: FALL
Case Closed 2012-03-28

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2012-03-05
Abatement Due Date 2012-03-08
Current Penalty 1200.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2012-03-05
Abatement Due Date 2012-03-22
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 IX
Issuance Date 2012-03-05
Abatement Due Date 2012-03-08
Current Penalty 900.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 2012-03-05
Abatement Due Date 2012-03-22
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9125038407 2021-02-16 0455 PPS 1701 SW 14th Ave, Ft Lauderdale, FL, 33315-1937
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65347
Loan Approval Amount (current) 65347
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ft Lauderdale, BROWARD, FL, 33315-1937
Project Congressional District FL-23
Number of Employees 4
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65807.11
Forgiveness Paid Date 2021-11-10
4536177703 2020-05-01 0455 PPP 209 SW 16 CT, FT LAUDERDALE, FL, 33315
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52333
Loan Approval Amount (current) 52333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FT LAUDERDALE, BROWARD, FL, 33315-0001
Project Congressional District FL-23
Number of Employees 4
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52834.82
Forgiveness Paid Date 2021-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State