Search icon

JMS CONSTRUCTION CORP - Florida Company Profile

Company Details

Entity Name: JMS CONSTRUCTION CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JMS CONSTRUCTION CORP 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: 16 Feb 2011 (14 years ago)
Document Number: P11000016457
FEI/EIN Number 275028882

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

Address: 211 SE 7TH AVENUE, BOYNTON BEACH, FL, 33435, US
Mail Address: 211 SE 7TH AVENUE, BOYNTON BEACH, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMER JANINE M President 211 SE 7TH AVENUE, BOYNTON BEACH, FL, 33435
RAMER RALPH J Vice President 211 SE 7TH AVENUE, BOYNTON BEACH, FL, 33435
SNEDDEN KAYLA M Officer 7832 SONAMA SPRINGS CR 108, LAKE WORTH, FL, 33463
RAMER JANINE M Agent 211 SE 7TH AVENUE, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-27 211 SE 7TH AVENUE, BOYNTON BEACH, FL 33435 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-27 4501 Palo Verde Drive, BOYNTON BEACH, FL 33436 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
AMENDED ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3775288602 2021-03-17 0455 PPS 211 SE 7th Ave, Boynton Beach, FL, 33435-5640
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23927
Loan Approval Amount (current) 23927
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33435-5640
Project Congressional District FL-22
Number of Employees 4
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24045.31
Forgiveness Paid Date 2021-09-14
2943997210 2020-04-16 0455 PPP 211 SE 7TH AVE, BOYNTON BEACH, FL, 33435-5640
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23900
Loan Approval Amount (current) 23900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BOYNTON BEACH, PALM BEACH, FL, 33435-5640
Project Congressional District FL-22
Number of Employees 4
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24079.91
Forgiveness Paid Date 2021-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State