Search icon

JE3, INC. - Florida Company Profile

Company Details

Entity Name: JE3, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JE3, 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: 25 Jun 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P15000055469
FEI/EIN Number 47-4423005

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

Address: 2429 JAEGER DR, DELRAY BEACH, FL, 33444, US
Mail Address: 2429 JAEGER DR, DELRAY BEACH, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLOYD JAMES EJR. President 2429 JAEGER DR, DELRAY BEACH, FL, 33444
FLOYD JAMES EJR. Director 2429 JAEGER DR, DELRAY BEACH, FL, 33444
FLOYD JAMES EJR. Agent 2429 JAEGER DR, DELRAY BEACH, FL, 33444

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000039687 PINCH A PENNY ACTIVE 2022-03-28 2027-12-31 - 11924 FOREST HILL BLVD # 20/21, WELLINGTON, FL, 33414
G16000112459 PINCH A PENNY EXPIRED 2016-10-16 2021-12-31 - 16447 NW 14TH STREET, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2022-09-26 2429 JAEGER DR, B, DELRAY BEACH, FL 33444 -
CHANGE OF MAILING ADDRESS 2022-09-26 2429 JAEGER DR, B, DELRAY BEACH, FL 33444 -
REGISTERED AGENT NAME CHANGED 2022-09-26 FLOYD, JAMES EDWARD, JR. -
CHANGE OF PRINCIPAL ADDRESS 2022-09-26 2429 JAEGER DR, B, DELRAY BEACH, FL 33444 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2016-07-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000382762 ACTIVE 1000000958493 PALM BEACH 2023-07-20 2043-08-16 $ 1,210.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J23000382754 ACTIVE 1000000958492 PALM BEACH 2023-07-20 2043-08-16 $ 70.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J23000035188 ACTIVE 1000000940582 PALM BEACH 2023-01-10 2043-01-25 $ 18,343.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J22000348013 ACTIVE 1000000927963 PALM BEACH 2022-07-12 2042-07-20 $ 21,427.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J22000117699 ACTIVE 1000000917086 PALM BEACH 2022-03-01 2042-03-09 $ 8,552.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J21000653026 ACTIVE 1000000909054 PALM BEACH 2021-11-29 2041-12-22 $ 11,647.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J21000334882 ACTIVE 1000000888982 PALM BEACH 2021-05-18 2041-07-07 $ 6,619.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J21000116339 ACTIVE 1000000876503 PALM BEACH 2021-02-19 2041-03-17 $ 21,596.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J19000636439 ACTIVE 1000000840538 PALM BEACH 2019-09-11 2039-09-25 $ 6,276.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J19000344216 ACTIVE 1000000823898 PALM BEACH 2019-04-24 2039-05-15 $ 6,998.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
REINSTATEMENT 2022-09-26
ANNUAL REPORT 2021-05-31
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-09-20
ANNUAL REPORT 2017-04-11
Amendment 2016-07-19
ANNUAL REPORT 2016-03-08
Domestic Profit 2015-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9012187403 2020-05-19 0455 PPP 11924 FOREST HILL BLVD, WELLINGTON, FL, 33414-6200
Loan Status Date 2021-12-18
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5838
Loan Approval Amount (current) 5838
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WELLINGTON, PALM BEACH, FL, 33414-6200
Project Congressional District FL-22
Number of Employees 6
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 May 2025

Sources: Florida Department of State