Search icon

JOPED, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JOPED, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Feb 2012 (14 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Mar 2013 (12 years ago)
Document Number: P12000011811
FEI/EIN Number 45-4455416
Address: 1411 SE INDIAN STREET, STUART, FL, 34997
Mail Address: 1411 SE INDIAN STREET, STUART, FL, 34997
ZIP code: 34997
City: Stuart
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLSON JOCELYN H Vice President 1411 SE INDIAN STREET, STUART, FL, 34997
OLSON ERIC D Treasurer 1411 SE INDIAN STREET, STUART, FL, 34997
OLSON ERIC Agent 1411 SE INDIAN STREET, STUART, FL, 34997
OLSON ERIC D President 1411 SE INDIAN STREET, STUART, FL, 34997
OLSON JOCELYN H Secretary 1411 SE INDIAN STREET, STUART, FL, 34997

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000026718 FRESH CATCH SEAFOOD & GRILL EXPIRED 2013-03-18 2018-12-31 - 1411 SE INDIAN ST, STUART, FL, 34997
G12000027702 TIN FISH STUART EXPIRED 2012-03-20 2017-12-31 - 1411 S.E. INDIAN STREET, STUART, FL, 34997

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2013-03-12 JOPED, INC -
AMENDMENT 2012-05-21 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-21 1411 SE INDIAN STREET, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 2012-05-21 1411 SE INDIAN STREET, STUART, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 2012-05-21 1411 SE INDIAN STREET, STUART, FL 34997 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000180202 TERMINATED 1000000707213 MARTIN 2016-03-07 2036-03-10 $ 7,542.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-26

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
-55900.00
Total Face Value Of Loan:
148000.00
Date:
2020-05-03
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:
144200.00
Total Face Value Of Loan:
144200.00

Paycheck Protection Program

Jobs Reported:
35
Initial Approval Amount:
$203,900
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$148,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$149,188.11
Servicing Lender:
Newtek Small Business Finance, Inc.
Use of Proceeds:
Payroll: $147,995
Utilities: $1
Jobs Reported:
45
Initial Approval Amount:
$144,200
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$144,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$145,718.11
Servicing Lender:
Newtek Small Business Finance, Inc.
Use of Proceeds:
Payroll: $144,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State