Search icon

J & M JAX INC. - Florida Company Profile

Company Details

Entity Name: J & M JAX INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & M JAX 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Oct 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P15000085731
FEI/EIN Number 47-5356133

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

Address: 1686 SE BAYA DR., #103, LAKE CITY, FL, 32025, US
Mail Address: 1686 SE BAYA DR., #103, LAKE CITY, FL, 32025, US
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARK JONG JIN Agent 265 NW Harris Lake DR, Lake city, FL, 32055
PARK JONG JIN President 265 NW Harris Lake DR, LAKE CITY, FL, 32055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 265 NW Harris Lake DR, Lake city, FL 32055 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-29 1686 SE BAYA DR., #103, LAKE CITY, FL 32025 -
CHANGE OF MAILING ADDRESS 2018-03-29 1686 SE BAYA DR., #103, LAKE CITY, FL 32025 -
REGISTERED AGENT NAME CHANGED 2016-11-21 PARK, JONG JIN -
REINSTATEMENT 2016-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2015-12-18 - -
AMENDMENT 2015-11-16 - -

Documents

Name Date
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-20
REINSTATEMENT 2016-11-21
Amendment 2015-12-18
Amendment 2015-11-16
Domestic Profit 2015-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9996067306 2020-05-03 0491 PPP 1686 SE BAYA DR STE 103, LAKE CITY, FL, 32025-4972
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13205
Loan Approval Amount (current) 13205
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE CITY, COLUMBIA, FL, 32025-4972
Project Congressional District FL-03
Number of Employees 3
NAICS code 451120
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 Unanswered
Veteran Unanswered
Forgiveness Amount 13350.07
Forgiveness Paid Date 2021-06-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State