Search icon

JIVE BRANDS, INC. - Florida Company Profile

Company Details

Entity Name: JIVE BRANDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JIVE BRANDS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Nov 2012 (12 years ago)
Date of dissolution: 21 Nov 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Nov 2024 (5 months ago)
Document Number: P12000094903
FEI/EIN Number 46-1475957

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

Address: 3822 W. Newberry Rd, GAINESVILLE, FL, 32607, US
Mail Address: 3822 W. Newberry Rd, GAINESVILLE, FL, 32607, US
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROCHE ROB A President 11626 NW 2nd Ave, GAINESVILLE, FL, 32607
Roche Rob Agent 11626 NW 2nd Ave, GAINESVILLE, FL, 32607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000022404 RELISH-BIG TASTY BURGERS! EXPIRED 2014-03-03 2019-12-31 - 3822 W. NEWBERRY RD, GAINESVILLE, FL, 32607
G12000114705 BURRITO FAMOUS EXPIRED 2012-11-29 2017-12-31 - 1702 W. UNIVERSITY AVE., GAINESVILLE, FL, 32603

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-21 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-11 3822 W. Newberry Rd, Suite D, GAINESVILLE, FL 32607 -
CHANGE OF MAILING ADDRESS 2019-03-11 3822 W. Newberry Rd, Suite D, GAINESVILLE, FL 32607 -
REGISTERED AGENT NAME CHANGED 2018-03-06 Roche, Rob -
REINSTATEMENT 2018-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-02 11626 NW 2nd Ave, GAINESVILLE, FL 32607 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-21
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-03-11
REINSTATEMENT 2018-03-06
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1986347100 2020-04-10 0491 PPP 3822 W. NEWBERRY RD, GAINESVILLE, FL, 32607
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40900
Loan Approval Amount (current) 40900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94109
Servicing Lender Name Florida CU
Servicing Lender Address 1615 NW 80 Blvd, GAINESVILLE, FL, 32606-9140
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address GAINESVILLE, ALACHUA, FL, 32607-0001
Project Congressional District FL-03
Number of Employees 12
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 94109
Originating Lender Name Florida CU
Originating Lender Address GAINESVILLE, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41209.27
Forgiveness Paid Date 2021-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State