Search icon

J CERVI SPINE INC. - Florida Company Profile

Company Details

Entity Name: J CERVI SPINE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J CERVI SPINE 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: 17 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Mar 2015 (10 years ago)
Document Number: P13000044296
FEI/EIN Number 38-3845641

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

Address: 6049 Yeats Manor Dr, TAMPA, FL, 33616, US
Mail Address: 6049 Yeats Manor Dr, TAMPA, FL, 33616, US
ZIP code: 33616
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CERVI JOSH President 6049 Yeats Manor Dr, TAMPA, FL, 33616
CERVI JOSH Director 6049 Yeats Manor Dr, TAMPA, FL, 33616
CERVI JOSH Agent 6049 Yeats Manor Dr, TAMPA, FL, 33616

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000097665 ISLAND CERV MEDICAL INC. ACTIVE 2021-07-26 2026-12-31 - 6049 YEATS MANOR DR, TAMPA, FL, 33616

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-02 6049 Yeats Manor Dr, TAMPA, FL 33616 -
REGISTERED AGENT NAME CHANGED 2015-03-02 CERVI, JOSH -
REGISTERED AGENT ADDRESS CHANGED 2015-03-02 6049 Yeats Manor Dr, TAMPA, FL 33616 -
REINSTATEMENT 2015-03-02 - -
CHANGE OF MAILING ADDRESS 2015-03-02 6049 Yeats Manor Dr, TAMPA, FL 33616 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CONVERSION 2013-05-17 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L11000059194. CONVERSION NUMBER 100000131811

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000326429 ACTIVE 1000000993890 HILLSBOROU 2024-05-16 2034-05-29 $ 360.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000606719 ACTIVE 1000000907932 HILLSBOROU 2021-11-17 2031-11-24 $ 501.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8617077207 2020-04-28 0455 PPP 6049 YEATS MANORS DR, TAMPA, FL, 33616
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7812
Loan Approval Amount (current) 7812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33616-0001
Project Congressional District FL-14
Number of Employees 1
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7917.09
Forgiveness Paid Date 2021-09-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State