Search icon

JD FARRELL INTERNATIONAL INC. - Florida Company Profile

Company Details

Entity Name: JD FARRELL INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JD FARRELL INTERNATIONAL 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Aug 2009 (16 years ago)
Date of dissolution: 31 Jul 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jul 2024 (10 months ago)
Document Number: P09000068285
FEI/EIN Number 270742585

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

Address: 1646 West Snow Ave, TAMPA, FL, 33606, US
Mail Address: 700 South Harbour Island Blvd. Unit 818, TAMPA, FL, 33602, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARRELL JOSHUA D President 700 South Harbour Island Blvd. Unit 818, TAMPA, FL, 33602
FARRELL JOSHUA D Director 700 South Harbour Island Blvd. Unit 818, TAMPA, FL, 33602
FARRELL JOSHUA D Secretary 700 South Harbour Island Blvd. Unit 818, TAMPA, FL, 33602
FARRELL JOSHUA D Treasurer 700 South Harbour Island Blvd. Unit 818, TAMPA, FL, 33602
FARRELL JOSHUA Agent 700 South Harbour Island Blvd. Unit 818, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-31 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 1646 West Snow Ave, Suite 114, TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-09 700 South Harbour Island Blvd. Unit 818, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2016-03-09 1646 West Snow Ave, Suite 114, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2012-08-13 FARRELL, JOSHUA -
REINSTATEMENT 2010-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-12-29 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-31
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-08

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11262.50
Total Face Value Of Loan:
11262.50
Date:
2021-01-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
499900.00
Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11300.00
Total Face Value Of Loan:
11300.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11300
Current Approval Amount:
11300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11450.04
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11262.5
Current Approval Amount:
11262.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11317.25

Date of last update: 02 Jun 2025

Sources: Florida Department of State