Search icon

JODI TRAVERSO JEWETT PA - Florida Company Profile

Company Details

Entity Name: JODI TRAVERSO JEWETT PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JODI TRAVERSO JEWETT PA 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: 06 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2018 (7 years ago)
Document Number: P15000041046
FEI/EIN Number 47-3975573

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

Address: 401 Mickleton Loop, Ocoee, FL, 34761, US
Mail Address: 401 Mickleton Loop, Ocoee, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEWETT JODI President 401 Mickleton Loop, Ocoee, FL, 34761
JEWETT JODI Agent 401 Mickleton Loop, Ocoee, FL, 34761

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-23 401 Mickleton Loop, Ocoee, FL 34761 -
CHANGE OF MAILING ADDRESS 2023-02-23 401 Mickleton Loop, Ocoee, FL 34761 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-23 401 Mickleton Loop, Ocoee, FL 34761 -
REINSTATEMENT 2018-10-01 - -
REGISTERED AGENT NAME CHANGED 2018-10-01 JEWETT, JODI -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
REINSTATEMENT 2018-10-01
ANNUAL REPORT 2017-09-08
ANNUAL REPORT 2016-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5789597409 2020-05-13 0491 PPP 2692 Cedar Knoll Dr, Apopka, FL, 32712-6425
Loan Status Date 2021-10-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1236
Loan Approval Amount (current) 1236
Undisbursed Amount 0
Franchise Name -
Lender Location ID 466156
Servicing Lender Name Ascendus
Servicing Lender Address 25 Broadway 10th Floor, New York, NY, 10004
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Apopka, ORANGE, FL, 32712-6425
Project Congressional District FL-11
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 466156
Originating Lender Name Ascendus
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1251.88
Forgiveness Paid Date 2021-09-02
5002397808 2020-05-29 0491 PPP 401 MICKELTON LOOP, OCOEE, FL, 34761
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11125
Loan Approval Amount (current) 11125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address OCOEE, ORANGE, FL, 34761-0001
Project Congressional District FL-11
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11221.73
Forgiveness Paid Date 2021-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State