Search icon

JORDAN RESTAURANT GROUP INC - Florida Company Profile

Company Details

Entity Name: JORDAN RESTAURANT GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JORDAN RESTAURANT GROUP 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: 03 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2021 (4 years ago)
Document Number: P15000065499
FEI/EIN Number 47-4712080

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

Address: 2509 N Park Rd, PLANT CITY, FL, 33563, US
Mail Address: 2509 N Park Rd, PLANT CITY, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JORDAN ROBERT M President 2713 Brock Rd, PLANT CITY, FL, 33565
JORDAN ROBERT M Treasurer 2713 Brock Rd, PLANT CITY, FL, 33565
JORDAN ROBERT M Director 2713 Brock Rd, PLANT CITY, FL, 33565
JORDAN ROBERT E Vice President 2713 Brock Rd, PLANT CITY, FL, 33565
JORDAN JOSHUA T Secretary 2713 Brock Rd, PLANT CITY, FL, 33565
JORDAN ROBERT M Agent 2713 Brock Rd, PLANT CITY, FL, 33565

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000025664 SMOKIN ACES ACTIVE 2025-02-20 2030-12-31 - 2509 N PARK RD, PLANT CITY, FL, 33563
G18000007565 SMOKIN ACES EXPIRED 2018-01-15 2023-12-31 - 2509 N PARK RD, PLANT CITY, FL, 33563
G15000081092 SMOKIN ACES STEAKHOUSE EXPIRED 2015-08-05 2020-12-31 - 1803 N JOHNSON ST, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-10-31 JORDAN, ROBERT M -
REINSTATEMENT 2019-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-04-30 2509 N Park Rd, PLANT CITY, FL 33563 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 2509 N Park Rd, PLANT CITY, FL 33563 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 2713 Brock Rd, PLANT CITY, FL 33565 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000573893 ACTIVE 1000000904835 HILLSBOROU 2021-10-21 2041-11-10 $ 124,628.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000573901 ACTIVE 1000000904836 HILLSBOROU 2021-10-21 2031-11-10 $ 1,828.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000379444 ACTIVE 1000000827451 HILLSBOROU 2019-05-21 2039-05-29 $ 8,830.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000173128 ACTIVE 1000000817465 HILLSBOROU 2019-03-01 2029-03-06 $ 467.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000173110 ACTIVE 1000000817464 HILLSBOROU 2019-03-01 2039-03-06 $ 17,143.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000550426 ACTIVE 1000000791789 HILLSBOROU 2018-07-26 2038-08-02 $ 5,292.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000431619 ACTIVE 1000000786406 HILLSBOROU 2018-06-12 2038-06-20 $ 26,909.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J17000376915 ACTIVE 1000000748311 HILLSBOROU 2017-06-26 2037-06-28 $ 13,965.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J17000211096 TERMINATED 1000000739722 HILLSBOROU 2017-04-05 2027-04-12 $ 2,378.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J17000211088 ACTIVE 1000000739721 HILLSBOROU 2017-04-05 2037-04-12 $ 17,302.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-22
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-10-03
REINSTATEMENT 2020-09-28
REINSTATEMENT 2019-10-31
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
Domestic Profit 2015-08-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5885837703 2020-05-01 0455 PPP 2509 N PARK RD, PLANT CITY, FL, 33563-2779
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35195
Loan Approval Amount (current) 35195
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address PLANT CITY, HILLSBOROUGH, FL, 33563-2779
Project Congressional District FL-15
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35704.12
Forgiveness Paid Date 2021-10-15
7830988504 2021-03-06 0455 PPS 2509 N Park Rd, Plant City, FL, 33563-2779
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49273
Loan Approval Amount (current) 49273
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plant City, HILLSBOROUGH, FL, 33563-2779
Project Congressional District FL-15
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49881.83
Forgiveness Paid Date 2022-06-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State