Search icon

JAMROCO, INC. - Florida Company Profile

Company Details

Entity Name: JAMROCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMROCO, 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 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2021 (4 years ago)
Document Number: P10000025895
FEI/EIN Number 272205403

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

Address: 106 86TH AVENUE, TREASURE ISLAND, FL, 33706, US
Mail Address: 106 86TH AVENUE, TREASURE ISLAND, FL, 33706, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HELSINGER JAMES President 106 86TH AVENUE, TREASURE ISLAND, FL, 33706
HELSINGER JAMES Agent 106 86TH AVENUE, TREASURE ISLAND, FL, 33706

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000029855 HOODZ OF TAMPA BAY ACTIVE 2023-03-06 2028-12-31 - 106 86TH AVENUE, TREASURE ISLAND, FL, 33706
G12000023529 HOODZ OF TAMPA BAY EXPIRED 2012-03-08 2017-12-31 - 105 86TH AVENUE, TREASURE ISLAND, FL, 33706
G10000033674 HOODZ OF GREATER PINELLAS, MANATEE, AND SARASOTA COUNTIES EXPIRED 2010-04-15 2015-12-31 - 105 86TH AVE, TREASURE ISLAND, FL, 33706

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-04 - -
REGISTERED AGENT NAME CHANGED 2021-10-04 HELSINGER, JAMES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-07 106 86TH AVENUE, TREASURE ISLAND, FL 33706 -
CHANGE OF MAILING ADDRESS 2018-02-07 106 86TH AVENUE, TREASURE ISLAND, FL 33706 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-07 106 86TH AVENUE, TREASURE ISLAND, FL 33706 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-27
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3431757100 2020-04-11 0455 PPP 106 86TH AVE, TREASURE ISLAND, FL, 33706-3302
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TREASURE ISLAND, PINELLAS, FL, 33706-3302
Project Congressional District FL-13
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27839.17
Forgiveness Paid Date 2021-07-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State