Search icon

JJ PC SERVICES INC. - Florida Company Profile

Company Details

Entity Name: JJ PC SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JJ PC SERVICES 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: 24 Apr 2009 (16 years ago)
Document Number: P09000037100
FEI/EIN Number 264698523

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

Address: 7815 NW 69TH TERR, TAMARAC, FL, 33321
Mail Address: 7815 NW 69TH TERR, TAMARAC, FL, 33321
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ JUAN D Director 7815 NW 69TH TERR, TAMARAC, FL, 33321
SUAREZ JUAN D Agent 7815 NW 69TH TERR, TAMARAC, FL, 33321

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000122334 JDCOMP PC SERVICES ACTIVE 2015-12-03 2025-12-31 - 7815 NW 69 TERR, TAMARAC, FL, 33321
G09000158984 JDCOMP PC SERVICES EXPIRED 2009-09-25 2014-12-31 - 3661 NW 95 TERRACE, UNIT 806, SUNRISE, FL, 33351, US

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5626717207 2020-04-27 0455 PPP 7815 NW 69 Terrace, TAMARAC, FL, 33321-4972
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10500
Loan Approval Amount (current) 10500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMARAC, BROWARD, FL, 33321-4972
Project Congressional District FL-20
Number of Employees 3
NAICS code 541519
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10219.63
Forgiveness Paid Date 2021-08-10
5770458300 2021-01-25 0455 PPS 7815 NW 69th Ter, Tamarac, FL, 33321-4972
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8000
Loan Approval Amount (current) 8000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tamarac, BROWARD, FL, 33321-4972
Project Congressional District FL-20
Number of Employees 3
NAICS code 541519
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8047.11
Forgiveness Paid Date 2021-08-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State