Search icon

J & JF HOLDINGS, INC.

Company Details

Entity Name: J & JF HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Nov 2010 (14 years ago)
Document Number: P10000096824
FEI/EIN Number 27-4162155
Address: 189 US HWY 27 S, SEBRING, FL 33870
Mail Address: 189 US HWY 27 S, SEBRING, FL 33870
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Agent

Name Role Address
FERRELL, JAMES D Agent 11401 Payne Rd, SEBRING, FL 33875

Director

Name Role Address
FERRELL, JAMES D Director 11401 Payne Rd, Sebring, FL 33875
FERRELL, JANET A Director 11401 Payne Rd, SEBRING, FL 33875

President

Name Role Address
FERRELL, JAMES D President 11401 Payne Rd, SEBRING, FL 33875

Secretary

Name Role Address
FERRELL, JANET A Secretary 11401 Payne Rd, SEBRING, FL 33875

Treasurer

Name Role Address
FERRELL, JAMES D Treasurer 11401 Payne Rd, SEBRING, FL 33875

Manager

Name Role Address
Piller, Alexander Stephen Manager 2715 SANDY LOAM CT, SEBRING, FL 33875

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000016292 PINCH A PENNY #73 ACTIVE 2011-02-11 2026-12-31 No data 189 US HWY 27 S, SEBRING, FL, 33870

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-08 11401 Payne Rd, SEBRING, FL 33875 No data
CHANGE OF PRINCIPAL ADDRESS 2017-11-20 189 US HWY 27 S, SEBRING, FL 33870 No data
CHANGE OF MAILING ADDRESS 2017-11-20 189 US HWY 27 S, SEBRING, FL 33870 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000910326 TERMINATED 1000000414662 HIGHLANDS 2012-11-21 2032-11-28 $ 1,732.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4291578408 2021-02-06 0455 PPS 189 US Highway 27 S, Sebring, FL, 33870-2103
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104075
Loan Approval Amount (current) 104075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17774
Servicing Lender Name Crews Bank and Trust
Servicing Lender Address 106 E Main St, WAUCHULA, FL, 33873-2716
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sebring, HIGHLANDS, FL, 33870-2103
Project Congressional District FL-18
Number of Employees 12
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17774
Originating Lender Name Crews Bank and Trust
Originating Lender Address WAUCHULA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104867.68
Forgiveness Paid Date 2021-11-16

Date of last update: 23 Feb 2025

Sources: Florida Department of State