Search icon

JESSE'S AUTO BODY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JESSE'S AUTO BODY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Apr 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Dec 2022 (3 years ago)
Document Number: P16000039010
FEI/EIN Number 81-2550915
Address: 702 North Ridgewood Dr, SEBRING, 33870, UN
Mail Address: 702 North Ridgewood Drive, SEBRING, 33870, UN
ZIP code: 33870
City: Sebring
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHOQUETTE JESSE A President 702 North Ridgewood Dr, SEBRING, FL, 33870
CHOQUETTE JESSE A Director 702 North Ridgewood Dr, SEBRING, FL, 33870
Choquette Peggy LMrs Vice President 702 North Ridgewood Drive, SEBRING, FL, 33870
Thomas Lacey L Officer 702 North Ridgewood Dr, SEBRING, 33870
CHOQUETTE JESSE A Agent 702 North Ridgewood Dr, SEBRING, FL, 33870

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-14 - -
REGISTERED AGENT NAME CHANGED 2022-12-14 CHOQUETTE, JESSE A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-16 702 North Ridgewood Dr, SEBRING 33870 UN -
CHANGE OF MAILING ADDRESS 2018-05-16 702 North Ridgewood Dr, SEBRING 33870 UN -
REGISTERED AGENT ADDRESS CHANGED 2018-05-16 702 North Ridgewood Dr, SEBRING, FL 33870 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000395374 ACTIVE 1000000999379 HIGHLANDS 2024-06-20 2044-06-26 $ 15,582.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J18000785337 TERMINATED 1000000801250 HIGHLANDS 2018-11-20 2038-12-05 $ 747.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-17
REINSTATEMENT 2022-12-14
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-09-20
ANNUAL REPORT 2018-05-16
ANNUAL REPORT 2017-04-25
Domestic Profit 2016-04-29

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12400.00
Total Face Value Of Loan:
12400.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$12,400
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,507.01
Servicing Lender:
Crews Bank and Trust
Use of Proceeds:
Payroll: $12,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State