Search icon

JACOBWISE & CO INC. - Florida Company Profile

Company Details

Entity Name: JACOBWISE & CO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACOBWISE & CO 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: 11 Sep 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 May 2017 (8 years ago)
Document Number: P13000075236
FEI/EIN Number 46-3654652

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

Address: 499 N. State Road 434, Altamonte Springs, FL, 32714, US
Mail Address: 499 N. State Road 434, Altamonte Springs, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRIS-JACOBS GEISHA President 499 N. State Road 434, Altamonte Springs, FL, 32714
JACOBS BRYAN Vice President 499 N. State Road 434, Altamonte Springs, FL, 32714
MORRIS-JACOBS GEISHA Agent 499 N. State Road 434, Altamonte Springs, FL, 32714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000067165 JACOBWISE & CO ACTIVE 2021-05-17 2026-12-31 - P.O BOX 1154, GOTHA, FL, 34734

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 499 N. State Road 434, Suite 2029, Altamonte Springs, FL 32714 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 499 N. State Road 434, Suite 2029, Altamonte Springs, FL 32714 -
REGISTERED AGENT NAME CHANGED 2024-04-02 MORRIS-JACOBS, GEISHA -
CHANGE OF MAILING ADDRESS 2024-04-02 499 N. State Road 434, Suite 2029, Altamonte Springs, FL 32714 -
NAME CHANGE AMENDMENT 2021-04-02 JACOBWISE & CO -
REINSTATEMENT 2017-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT AND NAME CHANGE 2013-11-12 JACOBWISE & CO INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000263352 ACTIVE 1000000922520 ORANGE 2022-05-10 2032-06-01 $ 783.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000377745 ACTIVE 1000000826114 ORANGE 2019-05-10 2029-05-29 $ 352.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000463687 ACTIVE 1000000787634 ORANGE 2018-06-27 2028-07-05 $ 876.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000489559 ACTIVE 1000000787635 ORANGE 2018-06-27 2038-07-11 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-01-26
Name Change 2021-04-02
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-02-16
REINSTATEMENT 2017-05-02
REINSTATEMENT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5617218509 2021-03-01 0491 PPP 2911 39th St, Orlando, FL, 32839-9210
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35500
Loan Approval Amount (current) 35500
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 Orlando, ORANGE, FL, 32839-9210
Project Congressional District FL-10
Number of Employees 3
NAICS code 524210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35621.58
Forgiveness Paid Date 2021-07-20
8649029004 2021-05-28 0491 PPS 499 N State Road 434 Ste 2037, Altamonte Springs, FL, 32714-2170
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35700
Loan Approval Amount (current) 35700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Altamonte Springs, SEMINOLE, FL, 32714-2170
Project Congressional District FL-07
Number of Employees 3
NAICS code 541219
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35801.72
Forgiveness Paid Date 2021-09-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State