Search icon

JAZZI RAE'S FURNITURE CORP - Florida Company Profile

Company Details

Entity Name: JAZZI RAE'S FURNITURE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAZZI RAE'S FURNITURE CORP 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: 07 Jan 2016 (9 years ago)
Document Number: P16000002884
FEI/EIN Number 81-1085777

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

Address: 410 W JAMES LEE BLVD, CRESTVIEW, FL, 32536, US
Mail Address: 15000 Us Hwy 90 w, DeFuniak Springs, FL, 32433, US
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dukes Jenna President 15024 us hwy 90 w, DE FUNIAK SPRINGS, FL, 32433
DUKES MICHAEL Director 15024 US HWY 90 W, DEFUNIAK SPRINGS, FL, 32433
Dukes Michael F Agent 15000 Us Hwy 90 w, DeFuniak Springs, FL, 32433

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-07-05 410 W JAMES LEE BLVD, CRESTVIEW, FL 32536 -
REGISTERED AGENT NAME CHANGED 2021-07-05 Dukes, Michael Fate -
REGISTERED AGENT ADDRESS CHANGED 2021-07-05 15000 Us Hwy 90 w, DeFuniak Springs, FL 32433 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-21 410 W JAMES LEE BLVD, CRESTVIEW, FL 32536 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000788487 ACTIVE 1000001021928 OKALOOSA 2024-12-10 2044-12-18 $ 45,301.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J24000788495 ACTIVE 1000001021929 OKALOOSA 2024-12-10 2034-12-18 $ 416.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-15
ANNUAL REPORT 2024-08-26
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-02-09
AMENDED ANNUAL REPORT 2021-07-05
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5221507107 2020-04-13 0491 PPP 1051 S. Ferdon Blvd., CRESTVIEW, FL, 32536-4509
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38683
Loan Approval Amount (current) 38683
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CRESTVIEW, OKALOOSA, FL, 32536-4509
Project Congressional District FL-01
Number of Employees 9
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39090.25
Forgiveness Paid Date 2021-05-06

Date of last update: 02 May 2025

Sources: Florida Department of State