Search icon

JORDAN RESTAURANT GROUP INC - Florida Company Profile

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-03-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
49273.00
Total Face Value Of Loan:
49273.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
35195.00
Total Face Value Of Loan:
35195.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35195
Current Approval Amount:
35195
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35704.12
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49273
Current Approval Amount:
49273
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49881.83

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State