Search icon

JENNIFER MARTIN, INC - Florida Company Profile

Company Details

Entity Name: JENNIFER MARTIN, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JENNIFER MARTIN, 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: 22 Jul 2013 (12 years ago)
Document Number: P13000061506
FEI/EIN Number 463267388

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

Address: 1021 sunswept rd ne, Palm Bay, FL, 32905, US
Mail Address: 1021 sunswept rd ne, Palm Bay, FL, 32905, US
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
martin jennifer President 1021 sunswept rd ne, Palm Bay, FL, 32905
CARUSO STEVEN Agent 486 N HARBOR CITY BLVD, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 1021 sunswept rd ne, Palm Bay, FL 32905 -
CHANGE OF MAILING ADDRESS 2021-02-01 1021 sunswept rd ne, Palm Bay, FL 32905 -

Court Cases

Title Case Number Docket Date Status
Jennifer Martin, Appellant(s), v. Craig Sater, Appellee(s). 5D2024-1301 2024-05-14 Open
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2020-DR-10836

Parties

Name JENNIFER MARTIN, INC
Role Appellant
Status Active
Representations Elizabeth Siano Harris
Name Craig Sater
Role Appellee
Status Active
Representations Curtis Noel Flajole
Name Hon. Kathryn Michele Speicher
Role Judge/Judicial Officer
Status Active
Name Brevard Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-20
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order- AA W/I 10 DAYS RE: SUPP ROA DUE 9/17
View View File
Docket Date 2024-11-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief; AB BY 1/2/25
View View File
Docket Date 2024-11-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Craig Sater
Docket Date 2024-10-28
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Jennifer Martin
Docket Date 2024-10-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Jennifer Martin
Docket Date 2024-10-17
Type Record
Subtype Record on Appeal Confidential
Description CORRECTED Record on Appeal Confidential-1166 pages
On Behalf Of Brevard Clerk
Docket Date 2024-10-07
Type Order
Subtype Order on Motion to Amend/Correct Record
Description Order on Motion to Correct Record - DUE W/I 14 DAY AND THE IB W/I 10 DAYS
View View File
Docket Date 2024-09-30
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion to Amend/Correct Record
On Behalf Of Jennifer Martin
Docket Date 2024-09-25
Type Response
Subtype Response
Description Response PER 9/20 ORDER
On Behalf Of Jennifer Martin
Docket Date 2024-09-25
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order 9/20 ORDER IS DISCHARGED
View View File
Docket Date 2024-09-23
Type Record
Subtype Supplemental Record
Description Supplemental Record- 23 pages
On Behalf Of Brevard Clerk
Docket Date 2024-09-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Jennifer Martin
Docket Date 2024-08-30
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record; SROA BY 9/17
View View File
Docket Date 2024-08-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Jennifer Martin
Docket Date 2024-07-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief TO 9/22
On Behalf Of Jennifer Martin
Docket Date 2024-07-24
Type Order
Subtype Order Striking Stipulation for Extension
Description Order Striking Stipulation for Extension; AA W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN
View View File
Docket Date 2024-07-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Jennifer Martin
Docket Date 2024-07-11
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential; 1119 pages
On Behalf Of Brevard Clerk
Docket Date 2024-06-17
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order; F/FEE PAID; OTSC DISCHARGED
View View File
Docket Date 2024-06-13
Type Event
Subtype Fee Paid Through Portal
Description FEE PAID - MFC: 11535790
View View File
Docket Date 2024-06-13
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order; AA W/IN 10 DYS RE: WHY APPEAL SHOULD NOT BE DISMISSED F/FEE
View View File
Docket Date 2024-05-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jennifer Martin
Docket Date 2024-05-14
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed below 5/13/2024
On Behalf Of Jennifer Martin
Docket Date 2025-01-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief; AB BY 2/3/25
View View File
Docket Date 2025-01-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Craig Sater
Docket Date 2024-09-06
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record; SROA BY 9/24; IB W/IN 10 DYS
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-07-17
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2859318808 2021-04-13 0455 PPP 12860 SW 43rd Dr Apt 138B, Miami, FL, 33175-4113
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9499
Loan Approval Amount (current) 9499
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33175-4113
Project Congressional District FL-28
Number of Employees 1
NAICS code 522220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9533.87
Forgiveness Paid Date 2021-08-26
6208079003 2021-05-22 0455 PPS 12860 SW 43rd Dr Apt 138B, Miami, FL, 33175-4113
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) 9499
Loan Approval Amount (current) 9499
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33175-4113
Project Congressional District FL-28
Number of Employees 1
NAICS code 522220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9517.48
Forgiveness Paid Date 2021-08-18
4000218602 2021-03-17 0455 PPP 22373 Stillwood Dr, Land O Lakes, FL, 34639-4652
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13437
Loan Approval Amount (current) 13437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Land O Lakes, PASCO, FL, 34639-4652
Project Congressional District FL-12
Number of Employees 1
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13510.53
Forgiveness Paid Date 2021-10-06
2084508701 2021-03-28 0491 PPP 404 E Wright St, Pensacola, FL, 32501-4920
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9187.71
Loan Approval Amount (current) 9187.71
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pensacola, ESCAMBIA, FL, 32501-4920
Project Congressional District FL-01
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9263.98
Forgiveness Paid Date 2022-01-26
8515749002 2021-05-27 0455 PPS 22373 Stillwood Dr, Land O Lakes, FL, 34639-4652
Loan Status Date 2022-03-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13437.5
Loan Approval Amount (current) 13437.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Land O Lakes, PASCO, FL, 34639-4652
Project Congressional District FL-12
Number of Employees 1
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13480.8
Forgiveness Paid Date 2021-10-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State