Search icon

JCS BEVERAGE & A/C CORP

Company Details

Entity Name: JCS BEVERAGE & A/C CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 31 Aug 2015 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Nov 2021 (3 years ago)
Document Number: P15000073660
FEI/EIN Number 47-5035705
Address: 1545 SE South Niemeyer Circle #7, Port St Lucie, FL 34952
Mail Address: 1545 SE South Niemeyer Circle #7, Port St Lucie, FL 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
Herrera, Jairo Agent 1545 SE South Niemeyer Circle #7, Port St Lucie, FL 34952

Vice President

Name Role Address
HERRERA, JAIRO Vice President 181 NE Caprona Av, Port St Lucie, FL 34983

President

Name Role Address
Sepulveda, Christian R President 34 Gables Blvd, Weston, FL 33326

Executive Secretary

Name Role Address
Elisa, Correa C Executive Secretary 1545 SE South Niemeyer Circle #7, Port St Lucie, FL 34952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000089052 LEDUSAFL ACTIVE 2018-08-10 2028-12-31 No data 1545 SE SOUTH NIEMAYER CIRCLE, PORT ST LUCIE, FL, 34952
G18000089054 LEDUSAFL.COM EXPIRED 2018-08-10 2023-12-31 No data 651 NW ENTERPRISE DR # 102, FORT PIERCE, FL, 34986

Events

Event Type Filed Date Value Description
AMENDMENT 2021-11-08 No data No data
REGISTERED AGENT NAME CHANGED 2021-11-02 Herrera, Jairo No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-25 1545 SE South Niemeyer Circle #7, Port St Lucie, FL 34952 No data
CHANGE OF MAILING ADDRESS 2020-03-25 1545 SE South Niemeyer Circle #7, Port St Lucie, FL 34952 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 1545 SE South Niemeyer Circle #7, Port St Lucie, FL 34952 No data
AMENDMENT 2016-12-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-29
Amendment 2021-11-08
AMENDED ANNUAL REPORT 2021-11-02
AMENDED ANNUAL REPORT 2021-07-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4166467110 2020-04-13 0455 PPP 1545 SE South Niemeyer Circle #7 # 7, PORT SAINT LUCIE, FL, 34952-3507
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32000
Loan Approval Amount (current) 32000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT SAINT LUCIE, SAINT LUCIE, FL, 34952-3507
Project Congressional District FL-21
Number of Employees 4
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32399.11
Forgiveness Paid Date 2021-07-22
3808658603 2021-03-17 0455 PPS 1545 SE South Niemeyer Cir Unit 7, Port St Lucie, FL, 34952-3507
Loan Status Date 2022-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31958
Loan Approval Amount (current) 31958
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port St Lucie, SAINT LUCIE, FL, 34952-3507
Project Congressional District FL-21
Number of Employees 4
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32410.74
Forgiveness Paid Date 2022-08-22

Date of last update: 19 Feb 2025

Sources: Florida Department of State