Search icon

KING JERK, INC. - Florida Company Profile

Company Details

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

KING JERK, 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: 29 Jul 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Jul 2018 (7 years ago)
Document Number: P11000068189
FEI/EIN Number 453445103

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

Mail Address: 7520 Lassle Blvd, Miramar, FL, 33023, US
Address: 13640 NW 7th ave, Miami, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
garrell oratio O President 7520 La Salle Blvd, Hollywood, FL, FL, 33023
LEWIN SOPHIA A Vice President 7461 Ibis drive, Lakeland, FL, 33810
LEWIN SOPHIA A Treasurer 7461 Ibis drive, Lakeland, FL, 33810
LEWIN SOPHIA A Secretary 7461 Ibis drive, Lakeland, FL, 33810
GARRELL ORATIO O Agent 7461 Ibis drive, Lakeland, FL, 33810

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 13640 NW 7th ave, Miami, FL 33168 -
CHANGE OF MAILING ADDRESS 2021-02-22 13640 NW 7th ave, Miami, FL 33168 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-22 7461 Ibis drive, Lakeland, FL 33810 -
AMENDMENT 2018-07-06 - -
REINSTATEMENT 2013-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-09-25 GARRELL, ORATIO O -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-27
AMENDED ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-20
Amendment 2018-07-06
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5211137905 2020-06-15 0455 PPP 13640 NW 7th Avenue, Miami, FL, 33168-2922
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) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33168-2922
Project Congressional District FL-24
Number of Employees 6
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37955.14
Forgiveness Paid Date 2021-09-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State