Search icon

J&F ARTS INC.

Company Details

Entity Name: J&F ARTS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Jun 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Mar 2016 (9 years ago)
Document Number: P13000048679
FEI/EIN Number 81-1540818
Address: 2975 bee ridge rd., STE.B, sarasota, FL 34239
Mail Address: 2975 bee ridge rd., STE.B, sarasota, FL 34239
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Tracy, Peter C Agent 2975 bee ridge rd., STE.B, sarasota, FL 34239

President

Name Role Address
TRACY, PETER C President 2975 BEE RIDGE RD., STE.B SARASOTA, FL 34239

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000096353 EASTERN ARTS SPA EXPIRED 2014-09-22 2019-12-31 No data 617 TAMIAMI TRAIL S, VENICE, FL, 34285
G14000029371 BODYWORKS OF ASIA EXPIRED 2014-03-23 2019-12-31 No data 2960 VINELAND DR, KISSIMMEE, FL, 34746
G13000077848 EASTERN ARTS SPA EXPIRED 2013-08-05 2018-12-31 No data 617 S TAMIAMI TRAIL, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
AMENDMENT 2016-03-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-22 2975 bee ridge rd., STE.B, sarasota, FL 34239 No data
CHANGE OF MAILING ADDRESS 2016-02-22 2975 bee ridge rd., STE.B, sarasota, FL 34239 No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-22 2975 bee ridge rd., STE.B, sarasota, FL 34239 No data
REGISTERED AGENT NAME CHANGED 2015-01-02 Tracy, Peter C No data
AMENDMENT 2013-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3454808406 2021-02-05 0455 PPS 2975 Bee Ridge Rd Ste B, Sarasota, FL, 34239-7100
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3000
Loan Approval Amount (current) 3000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34239-7100
Project Congressional District FL-17
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3036.66
Forgiveness Paid Date 2022-05-18
7980227803 2020-06-05 0455 PPP 2975 Bee Ridge Rd STE B, Sarasota, FL, 34239-7100
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3000
Loan Approval Amount (current) 3000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34239-7100
Project Congressional District FL-17
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3017.75
Forgiveness Paid Date 2021-01-12

Date of last update: 21 Feb 2025

Sources: Florida Department of State