Search icon

JMC TOP QUALITY SERVICES INC - Florida Company Profile

Company Details

Entity Name: JMC TOP QUALITY SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JMC TOP QUALITY SERVICES 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: 28 Aug 2013 (12 years ago)
Document Number: P13000071722
FEI/EIN Number 46-3561604

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

Address: 6069 SE 19TH CT, OCALA, FL, 34480
Mail Address: 6069 SE 19TH CT, OCALA, FL, 34480
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGOVERN JASON M President 6069 SE 19TH CT, OCALA, FL, 34480
MCGOVERN LACEY Vice President 6069 SE 19TH CT, OCALA, FL, 34480
MCGOVERN JASON M Agent 6069 SE 19TH CT, OCALA, FL, 34480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000067467 JMC PEST CONTROL & TERMITE SERVICES EXPIRED 2017-06-19 2022-12-31 - 6069 SE 19TH CT, OCALA, FL, 34480

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-05-24
AMENDED ANNUAL REPORT 2020-07-17
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3341299005 2021-05-18 0491 PPS 6069 SE 19th Ct, Ocala, FL, 34480-6154
Loan Status Date 2021-12-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24190
Loan Approval Amount (current) 24190
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34480-6154
Project Congressional District FL-06
Number of Employees 4
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24311.62
Forgiveness Paid Date 2021-11-19
1043957307 2020-04-28 0491 PPP 6069 SE 19TH CT, OCALA, FL, 34480-6154
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24100
Loan Approval Amount (current) 24100
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 R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address OCALA, MARION, FL, 34480-6154
Project Congressional District FL-06
Number of Employees 4
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24289.45
Forgiveness Paid Date 2021-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State