Search icon

JCM CONCEPTS INC. - Florida Company Profile

Company Details

Entity Name: JCM CONCEPTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JCM CONCEPTS 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: 05 Feb 2009 (16 years ago)
Document Number: P09000011399
FEI/EIN Number 352357127

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

Address: 481 Nantucket Ct., Altamonte Springs, FL, 32714, US
Mail Address: 481 Nantucket Ct., Altamonte Springs, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER JAMES C President 481 Nantucket Ct., Altamonte Springs, FL, 32714
MILLER JAMES C Agent 481 Nantucket Ct., Altamonte Springs, FL, 32714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000084929 TROPICAL RESTAURANT SERVICE EXPIRED 2015-08-17 2020-12-31 - 1272 SHEELER HILLS DR., APOPKA, FL, 32703
G09082900450 TROPICAL RESTAURANT SERVICE EXPIRED 2009-03-23 2014-12-31 - 773 ASHWORTH OVERLOOK DR., APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-10 481 Nantucket Ct., 101, Altamonte Springs, FL 32714 -
CHANGE OF MAILING ADDRESS 2020-03-10 481 Nantucket Ct., 101, Altamonte Springs, FL 32714 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-10 481 Nantucket Ct., 101, Altamonte Springs, FL 32714 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000802026 TERMINATED 1000000476043 BROWARD 2013-04-19 2033-04-24 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4974257703 2020-05-01 0491 PPP 481 NANTUCKET CT APT 101, ALTAMONTE SPRINGS, FL, 32714-2147
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4166
Loan Approval Amount (current) 4166
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ALTAMONTE SPRINGS, SEMINOLE, FL, 32714-2147
Project Congressional District FL-07
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State