Search icon

JGLINKS INC - Florida Company Profile

Company Details

Entity Name: JGLINKS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JGLINKS 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: 12 Nov 2013 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P13000092081
FEI/EIN Number 46-4077255

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

Address: 6295 W SAMPLE ROAD, #670761, CORAL SPRINGS, FL, 33067, US
Mail Address: 6295 W SAMPLE ROAD, #670761, CORAL SPRINGS, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ JAIME A President PO BOX 670761, CORAL SPRINGS, FL, 33067
Marti Josiefina Vice President PO BOX 1147, Fairplay, CO, 80440
GOMEZ JAIME ALONSO Agent 6295 W Sample Rd, Coral Springs, FL, 33067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000123084 EPHBUTLERS EXPIRED 2016-11-14 2021-12-31 - 7875 NW 57TH ST, #25556, FORT LAUDERDALE, FL, 33320
G16000123089 PHEROFLAME EXPIRED 2016-11-14 2021-12-31 - 7875 NW 57TH ST, #25556, FORT LAUDERDALE, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 6295 W Sample Rd, #670761, Coral Springs, FL 33067 -
AMENDMENT 2021-01-21 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-21 6295 W SAMPLE ROAD, #670761, CORAL SPRINGS, FL 33067 -
CHANGE OF MAILING ADDRESS 2021-01-21 6295 W SAMPLE ROAD, #670761, CORAL SPRINGS, FL 33067 -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
Amendment 2021-01-21
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9859418609 2021-03-26 0455 PPP 6295 W Sample Rd Unit 670761, Coral Springs, FL, 33067-5140
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117132
Loan Approval Amount (current) 117132
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Springs, BROWARD, FL, 33067-5140
Project Congressional District FL-23
Number of Employees 8
NAICS code 446120
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 117782.47
Forgiveness Paid Date 2021-10-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State