Search icon

JIMMY L. WILSON, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JIMMY L. WILSON, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Jul 2013 (12 years ago)
Document Number: P13000057162
FEI/EIN Number 46-3119403
Address: 1750 W. Broadway St., Oviedo, FL, 32765, US
Mail Address: 1750 W. Broadway St., Oviedo, FL, 32765, US
ZIP code: 32765
City: Oviedo
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON JIMMY L President 1750 W. Broadway St., Oviedo, FL, 32765
SHIMODA HIROKO I Chief Executive Officer 1750 W. Broadway St., Oviedo, FL, 32765
BRIDGES JEFF W Chief Operating Officer 1750 W. Broadway St., Oviedo, FL, 32765
SHIMODA HIROKO I Agent 1750 W. Broadway St., Oviedo, FL, 32765

Commercial and government entity program

CAGE number:
8RVT5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-25
CAGE Expiration:
2025-10-23
SAM Expiration:
2021-10-20

Contact Information

POC:
HIROKO SHIMODA

National Provider Identifier

NPI Number:
1578088993
Certification Date:
2024-05-23

Authorized Person:

Name:
HIROKO SHIMODA
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
171100000X - Acupuncturist
Is Primary:
Yes

Contacts:

Fax:
4079515634

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000049808 VETERANS ACUPUNCTURE CENTER ACTIVE 2024-04-13 2029-12-31 - 1750 W BROADWAY ST., SUITE 106, OVIEDO, FL, 32765
G17000105444 MEDICAL ACUPUNCTURE ACTIVE 2017-09-22 2027-12-31 - 1750 WEST BROADWAY STREET #106, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-22 1750 W. Broadway St., Suite 106, Oviedo, FL 32765 -
CHANGE OF MAILING ADDRESS 2023-01-22 1750 W. Broadway St., Suite 106, Oviedo, FL 32765 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-22 1750 W. Broadway St., Suite 106, Oviedo, FL 32765 -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-02-04

USAspending Awards / Financial Assistance

Date:
2021-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
36730.00
Total Face Value Of Loan:
36730.00
Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25487.00
Total Face Value Of Loan:
25487.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$25,487
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,487
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$25,679.03
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $25,487
Jobs Reported:
3
Initial Approval Amount:
$36,730
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,730
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$36,884.97
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $36,730

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State