Search icon

JJ DELRAY BEACH INC - Florida Company Profile

Headquarter

Company Details

Entity Name: JJ DELRAY BEACH INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JJ DELRAY BEACH 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Aug 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P13000068232
FEI/EIN Number 46-3485552

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

Address: 1911 S. FEDERAL HIGHWAY #1250, DELRAY BEACH, FL, 33483
Mail Address: 2203 EASTLAND DRIVE, ATTN: DARLENE EBORG, BLOOMINGTON, IL, 61704, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of JJ DELRAY BEACH INC, ILLINOIS CORP_72425413 ILLINOIS

Key Officers & Management

Name Role Address
Brady Nancy President 2203 EASTLAND DR, BLOOMINGTON, IL, 61704
BRADY WILLIAM Secretary 2203 EASTLAND DR, Bloomington, IL, 61704
Nancy Brady Agent 1911 S. FEDERAL HIGHWAY #1250, DELRAY BEACH, FL, 33483

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000121872 JIMMY JOHNS EXPIRED 2014-12-04 2019-12-31 - 2203 EASTLAND DRIVE, BLOOMINGTON, IL, 61704

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2020-04-22 Nancy Brady -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 1911 S. FEDERAL HIGHWAY #1250, DELRAY BEACH, FL 33483 -
AMENDMENT AND NAME CHANGE 2014-09-30 JJ DELRAY BEACH INC -
CHANGE OF MAILING ADDRESS 2014-09-30 1911 S. FEDERAL HIGHWAY #1250, DELRAY BEACH, FL 33483 -
CHANGE OF PRINCIPAL ADDRESS 2014-09-02 1911 S. FEDERAL HIGHWAY #1250, DELRAY BEACH, FL 33483 -
AMENDMENT AND NAME CHANGE 2014-09-02 BE DELRAY BEACH LINTON INC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000222578 TERMINATED 1000000986849 PALM BEACH 2024-04-09 2044-04-17 $ 5,725.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J19000713998 TERMINATED 1000000844850 PALM BEACH 2019-10-16 2039-10-30 $ 6,486.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-22
Amendment and Name Change 2014-09-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1546598304 2021-01-17 0455 PPS 1911 S Federal Hwy Ste 1250, Delray Beach, FL, 33483-3331
Loan Status Date 2022-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35819
Loan Approval Amount (current) 35819
Undisbursed Amount 0
Franchise Name Jimmy John's
Lender Location ID 22087
Servicing Lender Name First State Bank and Trust
Servicing Lender Address 201 W Main St, MONTICELLO, IL, 61856-1860
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33483-3331
Project Congressional District FL-22
Number of Employees 6
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 20343
Originating Lender Name First State Bank and Trust
Originating Lender Address Bloomington, IL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 36415.98
Forgiveness Paid Date 2022-09-20
5882957208 2020-04-27 0455 PPP 1911 S FEDERAL HWY #1250, DELRAY BEACH, FL, 33483-3331
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25500
Loan Approval Amount (current) 25500
Undisbursed Amount 0
Franchise Name Jimmy John's
Lender Location ID 22087
Servicing Lender Name First State Bank and Trust
Servicing Lender Address 201 W Main St, MONTICELLO, IL, 61856-1860
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DELRAY BEACH, PALM BEACH, FL, 33483-3331
Project Congressional District FL-22
Number of Employees 8
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 20343
Originating Lender Name First State Bank and Trust
Originating Lender Address Bloomington, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 25821.58
Forgiveness Paid Date 2021-08-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State