Search icon

THERESITA JACOBS DANIEL INC. - Florida Company Profile

Company Details

Entity Name: THERESITA JACOBS DANIEL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THERESITA JACOBS DANIEL 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: 26 Jun 2014 (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: P14000055501
FEI/EIN Number 47-1674106

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

Address: 5481 WILES ROAD, SUITE 503, COCONUT CREEK, FL, 33073, US
Mail Address: 5481 WILES ROAD, SUITE 503, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANIELS Theodore President 5481 WILES ROAD SUITE 503, COCONUT CREEK, FL, 33073
Daniel Theresita J Agent 5511 N. University Drive, Coral Springs, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2019-06-29 Daniel, Theresita Jacobs -
REGISTERED AGENT ADDRESS CHANGED 2019-06-29 5511 N. University Drive, SUITE 101, Coral Springs, FL 33067 -
NAME CHANGE AMENDMENT 2014-07-09 THERESITA JACOBS DANIEL INC. -

Documents

Name Date
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-06-29
ANNUAL REPORT 2018-07-01
ANNUAL REPORT 2017-05-09
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29
Name Change 2014-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8884347210 2020-04-28 0455 PPP 5481 Wiles Rd. Ste. 502, POMPANO BEACH, FL, 33073
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2800
Loan Approval Amount (current) 2800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POMPANO BEACH, BROWARD, FL, 33073-1600
Project Congressional District FL-23
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2816.1
Forgiveness Paid Date 2020-12-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State