Search icon

JACK WALLACE PA - Florida Company Profile

Company Details

Entity Name: JACK WALLACE PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACK WALLACE PA 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: 19 Mar 2009 (16 years ago)
Document Number: P09000025697
FEI/EIN Number 900448385

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

Address: 8101 Biscayne Blvd., Suite 311, Miami, FL, 33138, US
Mail Address: 8101 Biscayne Blvd., Suite 311, Miami, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALLACE JACK President 8101 Biscayne Blvd., Miami, FL, 33138
WALLACE JACK Agent 8101 Biscayne Blvd., Miami, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 8101 Biscayne Blvd., Suite 311, Miami, FL 33138 -
CHANGE OF MAILING ADDRESS 2021-04-29 8101 Biscayne Blvd., Suite 311, Miami, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 8101 Biscayne Blvd., Suite 311, Miami, FL 33138 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8438158306 2021-01-29 0455 PPS 8101 Biscayne Blvd Apt 311, Miami, FL, 33138-4664
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29414
Loan Approval Amount (current) 29414
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33138-4664
Project Congressional District FL-24
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29542.13
Forgiveness Paid Date 2021-07-14
3245587300 2020-04-29 0455 PPP 3250 Grand Ave Suite 201, MIAMI, FL, 33133
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27600
Loan Approval Amount (current) 27600
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33133-1900
Project Congressional District FL-27
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27926.66
Forgiveness Paid Date 2021-07-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State