Search icon

J&J SERVICES OF CENTRAL FLORIDA #1 CORP - Florida Company Profile

Company Details

Entity Name: J&J SERVICES OF CENTRAL FLORIDA #1 CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

J&J SERVICES OF CENTRAL FLORIDA #1 CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 05 Aug 2015 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 May 2017 (8 years ago)
Document Number: P15000066232
FEI/EIN Number 47-4768135

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

Address: 588 cresting oak circle, ORLANDO, FL 32824
Mail Address: 588 cresting oak circle, ORLANDO, FL 32824
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rodriguez, Nestor Javier President 588, cresting oak cir orlando, FL 32824
EQUINOX SOLUTIONS CORP Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-02 588 cresting oak circle, ORLANDO, FL 32824 -
CHANGE OF MAILING ADDRESS 2024-10-02 588 cresting oak circle, ORLANDO, FL 32824 -
NAME CHANGE AMENDMENT 2017-05-03 J&J SERVICES OF CENTRAL FLORIDA #1 CORP -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-04
AMENDED ANNUAL REPORT 2019-10-21
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-11
Name Change 2017-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3349258405 2021-02-04 0491 PPS 5057 Commander Dr Apt 914, Orlando, FL, 32822-3548
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32822-3548
Project Congressional District FL-09
Number of Employees 2
NAICS code 811490
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 10084.38
Forgiveness Paid Date 2021-12-14
1898287302 2020-04-28 0491 PPP 4951 Whalers Way, Orlando, FL, 32822
Loan Status Date 2021-12-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32822-1300
Project Congressional District FL-09
Number of Employees 3
NAICS code 561990
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 17781.92
Forgiveness Paid Date 2021-12-14

Date of last update: 19 Feb 2025

Sources: Florida Department of State