Search icon

JUPITER ISLAND ROOFING INC. - Florida Company Profile

Company Details

Entity Name: JUPITER ISLAND ROOFING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JUPITER ISLAND ROOFING 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: 14 Jan 2016 (9 years ago)
Document Number: P16000005354
FEI/EIN Number 81-1183688

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

Address: 11704 SE DIXIE HWY, HOBE SOUND, FL, 33455, US
Mail Address: 11704 SE DIXIE HWY, HOBE SOUND, FL, 33455, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATLEY BRUCE W President 11704 SE DIXIE HWY, HOBE SOUND, FL, 33455
JOHN MADDEN, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-21 11704 SE DIXIE HWY, HOBE SOUND, FL 33455 -
CHANGE OF MAILING ADDRESS 2024-05-21 11704 SE DIXIE HWY, HOBE SOUND, FL 33455 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-21 130 S Indian River Dr, Ste 301, Fort Pierce, FL 34950 -
REGISTERED AGENT NAME CHANGED 2023-04-30 John Madden, P.A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-05-21
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-27
Domestic Profit 2016-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9740647702 2020-05-01 0455 PPP 11708 SE Dixie Hwy, Hobe Sound, FL, 33455-5457
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) 17941.15
Loan Approval Amount (current) 17941.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hobe Sound, MARTIN, FL, 33455-5457
Project Congressional District FL-21
Number of Employees 4
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18069.93
Forgiveness Paid Date 2021-01-20
1970548702 2021-03-27 0455 PPS 11708 SE Dixie Hwy, Hobe Sound, FL, 33455-5457
Loan Status Date 2022-08-10
Loan Status Charged Off
Loan Maturity in Months 43
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17941.15
Loan Approval Amount (current) 17941.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hobe Sound, MARTIN, FL, 33455-5457
Project Congressional District FL-21
Number of Employees 5
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State