Search icon

JESSYJAMES GOLF, INC. - Florida Company Profile

Company Details

Entity Name: JESSYJAMES GOLF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JESSYJAMES GOLF, 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: 21 Nov 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2023 (2 years ago)
Document Number: P12000096543
FEI/EIN Number 46-1459202

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

Address: 279 Douglas Avenue unit 1106, 1106, Altamonte Springs, FL, 32714, US
Mail Address: 279 Douglas Avenue unit 1106, 1106, Altamonte Springs, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kim Myung Ho President 2513 Emerald Tree Ln, Apopka, FL, 32712
Kim Myung Ho Agent 279 Douglas Avenue unit 1106, Altamonte Springs, FL, 32714

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 279 Douglas Avenue unit 1106, 1106, Altamonte Springs, FL 32714 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 279 Douglas Avenue unit 1106, 1106, Altamonte Springs, FL 32714 -
CHANGE OF MAILING ADDRESS 2022-04-11 279 Douglas Avenue unit 1106, 1106, Altamonte Springs, FL 32714 -
REINSTATEMENT 2022-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2015-05-13 Kim, Myung Ho -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000531705 ACTIVE 1000001005407 ORANGE 2024-08-06 2044-08-21 $ 35,871.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-16
REINSTATEMENT 2023-10-02
AMENDED ANNUAL REPORT 2022-04-11
REINSTATEMENT 2022-01-07
ANNUAL REPORT 2020-08-31
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-01-19
AMENDED ANNUAL REPORT 2015-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4398028407 2021-02-06 0491 PPP 7101, ORLANDO, FL, 32809
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7042.5
Loan Approval Amount (current) 7042.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32809
Project Congressional District FL-10
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7078.3
Forgiveness Paid Date 2021-08-23

Date of last update: 01 May 2025

Sources: Florida Department of State