Search icon

JDM ORLANDO INC - Florida Company Profile

Company Details

Entity Name: JDM ORLANDO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JDM ORLANDO 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: 26 Jun 2014 (11 years ago)
Document Number: P14000055269
FEI/EIN Number 47-1199027

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

Address: 1343 W. MICHIGAN ST, ORLANDO, FL, 32805, US
Mail Address: 1343 W. MICHIGAN STREET, ORLANDO, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHAN MOEEN President 15878 CITRUS GROVE LOOP, WINTER GARDEN, FL, 34787
FASTAX & ACCOUNTING, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000066188 JDM305 EXPIRED 2017-06-15 2022-12-31 - 8554 NW 70TH ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-28 2739 MAGUIRE RD, OCOEE, FL 34761 -
REGISTERED AGENT NAME CHANGED 2017-04-26 Fastax & Accounting, Inc. -
CHANGE OF PRINCIPAL ADDRESS 2016-06-17 1343 W. MICHIGAN ST, ORLANDO, FL 32805 -
CHANGE OF MAILING ADDRESS 2016-06-17 1343 W. MICHIGAN ST, ORLANDO, FL 32805 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000035772 TERMINATED 1000000975025 ORANGE 2023-12-26 2044-01-17 $ 12,390.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000077244 TERMINATED 1000000855807 ORANGE 2020-01-22 2040-02-05 $ 375.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000177774 TERMINATED 1000000780065 ORANGE 2018-04-19 2028-05-02 $ 424.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Court Cases

Title Case Number Docket Date Status
Nathan A. Dewey, Appellant(s), v. JDM Orlando, Appellee(s). 5D2024-2890 2024-10-21 Open
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Seminole County
2024-SC-004132

Parties

Name Nathan A. Dewey
Role Appellant
Status Active
Name JDM ORLANDO INC
Role Appellee
Status Active
Name Hon. Wayne Eric Culver
Role Judge/Judicial Officer
Status Active
Name Seminole Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-12
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 10/16/2024
On Behalf Of Nathan A. Dewey
Docket Date 2024-12-26
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Nathan A. Dewey
View View File
Docket Date 2024-12-10
Type Record
Subtype Record on Appeal
Description Record on Appeal; 38 pages
On Behalf Of Seminole Clerk
Docket Date 2024-11-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal; per 10/24 order
On Behalf Of Nathan A. Dewey
Docket Date 2024-10-24
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
View View File
Docket Date 2024-10-21
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-26
AMENDED ANNUAL REPORT 2016-06-17
AMENDED ANNUAL REPORT 2016-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4925777100 2020-04-13 0491 PPP 1343 W. Michigan St, ORLANDO, FL, 32805-6121
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64097
Loan Approval Amount (current) 64097
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32805-6121
Project Congressional District FL-10
Number of Employees 5
NAICS code 423110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64816.31
Forgiveness Paid Date 2021-06-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State