Search icon

JOHN DIEGO AMAZING FOODS, INC. - Florida Company Profile

Company Details

Entity Name: JOHN DIEGO AMAZING FOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN DIEGO AMAZING FOODS, 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: 14 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Mar 2021 (4 years ago)
Document Number: P14000092969
FEI/EIN Number 47-2349383

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

Address: 1241 EAST FOWLER AVE., TAMPA, FL, 33612, US
Mail Address: 1241 EAST FOWLER AVE., TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASHMEADE ANDREW J Authorized Member 1241 EAST FOWLER AVE., TAMPA, FL, 33612
REGIO MANAGEMENT, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000024820 ANDREW PANDREW'S JERK HUT A JAMAICAN DRIVE UP EATERY EXPIRED 2017-03-08 2022-12-31 - 926 FOWLER AVE, TAMPA, FL, 33612
G14000116048 JERK HUT JAMAICA TROPICALE ISLAND GRILLE AND REGGAE BAR EXPIRED 2014-11-18 2019-12-31 - 926 E FOWLER AVE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 Regio Management LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 3434 W Columbus Dr, Suite 107, Tampa, FL 33607 -
REINSTATEMENT 2021-03-05 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-05 1241 EAST FOWLER AVE., TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2021-03-05 1241 EAST FOWLER AVE., TAMPA, FL 33612 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000010999 ACTIVE 1000000808759 HILLSBOROU 2018-12-27 2039-01-02 $ 3,868.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-03-05
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-10
Domestic Profit 2014-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7328977303 2020-04-30 0455 PPP 1241 e FOWLER AVE, TAMPA, FL, 33612-5409
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81000
Loan Approval Amount (current) 81000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33612-5409
Project Congressional District FL-15
Number of Employees 38
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81974.25
Forgiveness Paid Date 2021-07-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State