Search icon

JIM'S ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: JIM'S ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JIM'S ENTERPRISES, 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 Jan 2015 (10 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: P15000008145
FEI/EIN Number 47-2945921

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

Address: 3210 CHAMPION RING ROAD, FORT MYERS, FL, 33907, US
Mail Address: 3210 CHAMPION RING ROAD, FORT MYERS, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORRELL JAMES President 6268 WESTSHORE DRIVE, FORT MYERS, FL, 33907
JIM'S ENTERPRISES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 3210 Champion Ring Rd, 1226, Fort Myers, FL 33905 -
REGISTERED AGENT NAME CHANGED 2022-12-07 Jim's Enterprises, INC -
REINSTATEMENT 2022-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-18 3210 CHAMPION RING ROAD, # 1226, FORT MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2021-10-18 3210 CHAMPION RING ROAD, # 1226, FORT MYERS, FL 33907 -

Documents

Name Date
ANNUAL REPORT 2023-04-24
REINSTATEMENT 2022-12-07
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
Domestic Profit 2015-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6471907302 2020-04-30 0455 PPP 2451 Crystal Dr, Ft Myers, FL, 33966
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5066.67
Loan Approval Amount (current) 5066.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94636
Servicing Lender Name Achieva CU
Servicing Lender Address 1659 Virginia St, DUNEDIN, FL, 34698-7405
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ft Myers, LEE, FL, 33966-0001
Project Congressional District FL-19
Number of Employees 1
NAICS code 423930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94636
Originating Lender Name Achieva CU
Originating Lender Address DUNEDIN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5130
Forgiveness Paid Date 2021-08-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State