Search icon

JLAMASON, INC.

Company Details

Entity Name: JLAMASON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Aug 2015 (10 years ago)
Document Number: P15000066932
FEI/EIN Number 474757057
Address: 954 Bridle Lane, Rockledge, FL, 32955, US
Mail Address: 954 Bridle Lane, Rockledge, FL, 32955, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
AMASON JOHN D Agent 954 Bridle Lane, Rockledge, FL, 32955

President

Name Role Address
AMASON JOHN D President 954 Bridle Lane, Rockledge, FL, 32955

Director

Name Role Address
AMASON JOHN D Director 954 Bridle Lane, Rockledge, FL, 32955
AMASON LENORA M Director 954 Bridle Lane, Rockledge, FL, 32955

Secretary

Name Role Address
AMASON LENORA M Secretary 954 Bridle Lane, Rockledge, FL, 32955

Treasurer

Name Role Address
AMASON LENORA M Treasurer 954 Bridle Lane, Rockledge, FL, 32955

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000014720 FIBRENEW PALM BAY ACTIVE 2022-02-06 2027-12-31 No data 954 BRIDLE LANE, ROCKLEDGE, FL, 32955
G21000021805 FIBRENEW PALM BAY ACTIVE 2021-02-14 2026-12-31 No data 954 BRIDLE LANE, ROCKLEDGE, FL, 32955
G15000100317 FIBRENEW OF PALM BAY EXPIRED 2015-09-30 2020-12-31 No data 455 BELAIR AVE, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-31 954 Bridle Lane, Rockledge, FL 32955 No data
CHANGE OF MAILING ADDRESS 2017-01-31 954 Bridle Lane, Rockledge, FL 32955 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-31 954 Bridle Lane, Rockledge, FL 32955 No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-15
Domestic Profit 2015-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6055557708 2020-05-01 0455 PPP 954 BRIDLE LN, ROCKLEDGE, FL, 32955-3948
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8512
Loan Approval Amount (current) 8512
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 New Business or 2 years or less
Project Address ROCKLEDGE, BREVARD, FL, 32955-3948
Project Congressional District FL-08
Number of Employees 1
NAICS code 999990
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 8571.23
Forgiveness Paid Date 2021-01-14
7514598601 2021-03-23 0455 PPS 954 Bridle Ln, Rockledge, FL, 32955-3948
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11607
Loan Approval Amount (current) 11607
Undisbursed Amount 0
Franchise Name Fibrenew
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 Rockledge, BREVARD, FL, 32955-3948
Project Congressional District FL-08
Number of Employees 3
NAICS code 811420
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 11653.43
Forgiveness Paid Date 2021-08-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State