Search icon

CARLOS JENKINS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CARLOS JENKINS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Dec 2010 (15 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P10000102025
FEI/EIN Number 274294066
Address: 336 N.W 53 ST, MAIMI, FL, 33127
Mail Address: 336 N.W 53 ST, MAIMI, FL, 33127
ZIP code: 33127
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON MELVIN L President 336 N.W 53 ST, MIAMI, FL, 33127
KEMP ASKARI L Vice President 336 N.W 53 ST, MIAMI, FL, 33127
JACKSON MELVIN L Agent 336 N.W. 53 ST, MAIMI, FL, 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-01-04 336 N.W 53 ST, MAIMI, FL 33127 -
REGISTERED AGENT NAME CHANGED 2011-01-04 JACKSON, MELVIN L -

Court Cases

Title Case Number Docket Date Status
CARLOS JENKINS VS STATE OF FLORIDA 5D2016-2482 2016-07-21 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2010-CF-1761-A-W

Parties

Name CARLOS JENKINS, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Robert W. Hodges
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-12-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-07-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 7/14/16
On Behalf Of CARLOS JENKINS
Docket Date 2016-07-21
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2016-07-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-07-21
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL

Documents

Name Date
ANNUAL REPORT 2011-01-04
Domestic Profit 2010-12-20

USAspending Awards / Financial Assistance

Date:
2021-05-12
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:
19790.00
Total Face Value Of Loan:
19790.00
Date:
2020-08-05
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:
20833.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$19,790
Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,790
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$19,886.2
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $19,785
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State