Search icon

JJ JAMBS ELECTRICAL SERVICES INC - Florida Company Profile

Company Details

Entity Name: JJ JAMBS ELECTRICAL SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JJ JAMBS ELECTRICAL SERVICES 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: 24 Aug 2015 (10 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 16 Mar 2016 (9 years ago)
Document Number: P15000070879
FEI/EIN Number 47-4941956

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

Address: 2230 Whitfield Park Dr., Sarasota, FL, 34243, US
Mail Address: PO BOX 307, Tallevast, FL, 34270, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROFTON REGINALD F President 2406 41st St E, Bradenton, FL, 34208
Crofton Reginald FJr. Agent 2406 41st St E, Bradenton, FL, 34208

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 2230 Whitfield Park Dr., I-2, Sarasota, FL 34243 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 2406 41st St E, Bradenton, FL 34208 -
CHANGE OF MAILING ADDRESS 2017-01-11 2230 Whitfield Park Dr., I-2, Sarasota, FL 34243 -
REGISTERED AGENT NAME CHANGED 2017-01-11 Crofton, Reginald F, Jr. -
AMENDMENT AND NAME CHANGE 2016-03-16 JJ JAMBS ELECTRICAL SERVICES INC -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-06
ANNUAL REPORT 2017-01-11
Amendment and Name Change 2016-03-16

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50160
Current Approval Amount:
50160
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50502.19
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40107
Current Approval Amount:
40107
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40444.34

Date of last update: 03 May 2025

Sources: Florida Department of State