Search icon

FJB CABLE INCORPORATED - Florida Company Profile

Company Details

Entity Name: FJB CABLE INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FJB CABLE INCORPORATED 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: 02 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2022 (2 years ago)
Document Number: P14000039572
FEI/EIN Number 47-4937888

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

Address: 4301 SW 160th Ave, Apt # 103, Miramar, FL, 33027, US
Mail Address: 4301 SW 160th Ave, Apt # 103, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEAN BAPTISTE FRITZ President 4301 SW 160th Ave, Miramar, FL, 33027
JEAN BAPTISTE FRITZ Agent 4301 SW 160th Ave, Miramar, FL, 33027

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 4301 SW 160th Ave, Apt # 103, Miramar, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 4301 SW 160th Ave, Apt # 103, Miramar, FL 33027 -
CHANGE OF MAILING ADDRESS 2024-05-01 4301 SW 160th Ave, Apt # 103, Miramar, FL 33027 -
REINSTATEMENT 2022-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2017-04-10 JEAN BAPTISTE, FRITZ -
REINSTATEMENT 2017-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-10-19
ANNUAL REPORT 2021-08-05
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-11
REINSTATEMENT 2017-04-10
Domestic Profit 2014-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5989028501 2021-03-02 0455 PPP 1530 NW 132nd Ter, Miami, FL, 33167-1639
Loan Status Date 2022-09-21
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95000
Loan Approval Amount (current) 95000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33167-1639
Project Congressional District FL-24
Number of Employees 5
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State