Search icon

JODH3, INC. - Florida Company Profile

Company Details

Entity Name: JODH3, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JODH3, 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: 17 Mar 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jul 2023 (2 years ago)
Document Number: P08000028525
FEI/EIN Number 262201250

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

Address: 1159 S. PARIS ST., BELL, FL, 32619
Mail Address: 5179 N W 57TH PLACE, BELL, FL, 32619
ZIP code: 32619
County: Gilchrist
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HART JOSEPH D Director 5179 N W 57TH PLACE, BELL, FL, 32619
HART FELICIA A Director 5179 N W 57TH PLACE, BELL, FL, 32619
HART VANESSA M Director 5179 N W 57TH PLACE, BELL, FL, 32619
HART JOSEPH D Agent 5179 N W 57TH PLACE, BELL, FL, 32619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000038407 BELL FEED & FARM, WELL & PUMP EXPIRED 2015-04-16 2020-12-31 - 5179 NW 57TH PL, BELL, FL, 32619
G08098900102 BELL FEED & FARM EXPIRED 2008-04-04 2013-12-31 - PO BOX 725, 1159 S. PARIS ST, BELL, FL, 32619

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-07-26 - -
REGISTERED AGENT NAME CHANGED 2023-07-26 HART, JOSEPH DJR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2010-03-31 1159 S. PARIS ST., BELL, FL 32619 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-31 5179 N W 57TH PLACE, BELL, FL 32619 -
CHANGE OF PRINCIPAL ADDRESS 2009-07-14 1159 S. PARIS ST., BELL, FL 32619 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-07-26
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2611607300 2020-04-29 0491 PPP 1159 S Paris St, BELL, FL, 32619
Loan Status Date 2021-11-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24400
Loan Approval Amount (current) 24400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17262
Servicing Lender Name Lafayette State Bank
Servicing Lender Address 340 W Main St, MAYO, FL, 32066-4166
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BELL, GILCHRIST, FL, 32619-0001
Project Congressional District FL-03
Number of Employees 6
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17262
Originating Lender Name Lafayette State Bank
Originating Lender Address MAYO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24654.84
Forgiveness Paid Date 2021-05-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State