Search icon

JERRET CONSTRUCTION CO., INC.

Company Details

Entity Name: JERRET CONSTRUCTION CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Oct 2008 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Jun 2021 (4 years ago)
Document Number: P08000095678
FEI/EIN Number 263591103
Address: 3081 Holiday Springs Blvd., Margate, FL, 33063, US
Mail Address: 3081 Holiday Springs Blvd., Margate, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GROSS JERROLD S Agent 3081 Holiday Springs Blvd., Margate, FL, 33063

President

Name Role Address
GROSS JERROLD S. President 3081 Holiday Springs Blvd., Margate, FL, 33063

Vice President

Name Role Address
HARTMAN RAYMOND Vice President 2701 LAKE PARK CIRCLE W, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-20 7897 Golf Circle Drive, 108, Margate, FL 33063 No data
CHANGE OF MAILING ADDRESS 2025-01-20 7897 Golf Circle Drive, 108, Margate, FL 33063 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-20 7897 Golf Circle Drive, 108, Margate, FL 33063 No data
AMENDMENT 2021-06-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-25 3081 Holiday Springs Blvd., 204, Margate, FL 33063 No data
CHANGE OF MAILING ADDRESS 2020-01-25 3081 Holiday Springs Blvd., 204, Margate, FL 33063 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-25 3081 Holiday Springs Blvd., 204, Margate, FL 33063 No data
REGISTERED AGENT NAME CHANGED 2013-04-13 GROSS, JERROLD S No data
AMENDMENT 2009-02-13 No data No data
AMENDMENT 2009-01-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000339645 TERMINATED 1000000159976 BROWARD 2010-02-04 2030-02-16 $ 2,013.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
Amendment 2021-06-08
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4867907702 2020-05-01 0455 PPP 3081 HOLIDAY SPRINGS BLVD. #204, MARGATE, FL, 33063
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4688
Loan Approval Amount (current) 4688
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 MARGATE, BROWARD, FL, 33063-1200
Project Congressional District FL-23
Number of Employees 2
NAICS code 236115
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 4734.37
Forgiveness Paid Date 2021-05-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State