Search icon

JUICE MARKETING AND DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: JUICE MARKETING AND DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JUICE MARKETING AND DESIGN, 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: 19 Oct 2009 (16 years ago)
Document Number: P09000086142
FEI/EIN Number 271173759

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

Address: 21364 Darter Road, Land O Lakes, FL, 34638, US
Mail Address: PO BOX 2302, Land O Lakes, FL, 34639, US
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSH ROSS REGISTERED AGENT SERVICES, LLC Agent -
FRUSTACI JOYCE Chief Executive Officer 21364 Darter Road, Land O' Lakes, FL, 34638

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-27 21364 Darter Road, Land O Lakes, FL 34638 -
CHANGE OF MAILING ADDRESS 2023-09-27 21364 Darter Road, Land O Lakes, FL 34638 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8757147010 2020-04-08 0455 PPP 98 S Highland Ave Unit 2002, TARPON SPRINGS, FL, 34689-5314
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25077
Loan Approval Amount (current) 25077
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TARPON SPRINGS, PINELLAS, FL, 34689-5314
Project Congressional District FL-13
Number of Employees 3
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 25274.13
Forgiveness Paid Date 2021-01-25
3641528302 2021-01-22 0455 PPS 98 S Highland Ave Unit 2002, Tarpon Springs, FL, 34689-5388
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27380
Loan Approval Amount (current) 27380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tarpon Springs, PINELLAS, FL, 34689-5388
Project Congressional District FL-13
Number of Employees 3
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 27662.05
Forgiveness Paid Date 2022-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State