Search icon

JE3, INC.

Company Details

Entity Name: JE3, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Jun 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P15000055469
FEI/EIN Number 47-4423005
Address: 2429 JAEGER DR, B, DELRAY BEACH, FL 33444
Mail Address: 2429 JAEGER DR, B, DELRAY BEACH, FL 33444
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
FLOYD, JAMES EDWARD, JR. Agent 2429 JAEGER DR, B, DELRAY BEACH, FL 33444

President

Name Role Address
FLOYD, JAMES E, JR. President 2429 JAEGER DR, B DELRAY BEACH, FL 33444

Director

Name Role Address
FLOYD, JAMES E, JR. Director 2429 JAEGER DR, B 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 No data 11924 FOREST HILL BLVD # 20/21, WELLINGTON, FL, 33414
G16000112459 PINCH A PENNY EXPIRED 2016-10-16 2021-12-31 No data 16447 NW 14TH STREET, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-09-26 2429 JAEGER DR, B, DELRAY BEACH, FL 33444 No data
CHANGE OF MAILING ADDRESS 2022-09-26 2429 JAEGER DR, B, DELRAY BEACH, FL 33444 No data
REGISTERED AGENT NAME CHANGED 2022-09-26 FLOYD, JAMES EDWARD, JR. No data
CHANGE OF PRINCIPAL ADDRESS 2022-09-26 2429 JAEGER DR, B, DELRAY BEACH, FL 33444 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
AMENDMENT 2016-07-19 No data No data

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: 20 Feb 2025

Sources: Florida Department of State