Search icon

JMCKLC, INC. - Florida Company Profile

Company Details

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

JMCKLC, 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: 28 Dec 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2014 (10 years ago)
Document Number: P12000104271
FEI/EIN Number 46-1707398

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

Address: 17422 Us Hwy 19, Hudson, FL, 34667, US
Mail Address: P.O. Box 3308, SPRING HILL, FL, 34611, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CITARELLA KEVIN President PO Box 3308, Spring Hill, FL, 34611
CITARELLA KEVIN Agent 17422 US Hwy 19, Hudson, FL, 34667

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000029928 CITARELLA TERMITE AND PEST MANAGEMENT ACTIVE 2013-03-27 2028-12-31 - P.O. BOX 3308, SPRING HILL, FL, 34611
G13000003126 NATURE COAST ENVIRONMENTAL SERVICES EXPIRED 2013-01-09 2018-12-31 - 10315 AUDIE BROOK LANE, SPRING HILL, FL, 34608

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 17422 Us Hwy 19, Hudson, FL 34667 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 17422 US Hwy 19, Hudson, FL 34667 -
CHANGE OF MAILING ADDRESS 2016-01-15 17422 Us Hwy 19, Hudson, FL 34667 -
REINSTATEMENT 2014-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-05-16
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9846937105 2020-04-15 0491 PPP 5467 Spring Hill Dr, SPRING HILL, FL, 34606
Loan Status Date 2021-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102380
Loan Approval Amount (current) 102380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SPRING HILL, HERNANDO, FL, 34606-1000
Project Congressional District FL-12
Number of Employees 14
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103479.53
Forgiveness Paid Date 2021-05-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State