Search icon

JIMENEZ CPA INC - Florida Company Profile

Company Details

Entity Name: JIMENEZ CPA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JIMENEZ CPA 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: 07 Nov 2016 (9 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Mar 2019 (6 years ago)
Document Number: P16000089616
FEI/EIN Number 81-4339099

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

Address: 6720 E Fowler Ave, TEMPLE TERRACE, FL, 33617, US
Mail Address: 6720 E Fowler Ave, TEMPLE TERRACE, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ MICHAEL President 6212 SOARING AVENUE, TEMPLE TERRACE, FL, 33617
JIMENEZ MICHAEL Agent 6212 SOARING AVENUE, TEMPLE TERRACE, FL, 33617

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-10 6720 E Fowler Ave, Suite 110, TEMPLE TERRACE, FL 33617 -
CHANGE OF MAILING ADDRESS 2020-01-10 6720 E Fowler Ave, Suite 110, TEMPLE TERRACE, FL 33617 -
NAME CHANGE AMENDMENT 2019-03-25 JIMENEZ CPA INC -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-04-08
Name Change 2019-03-25
ANNUAL REPORT 2018-09-26
ANNUAL REPORT 2017-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4301997207 2020-04-27 0455 PPP 6212 SOARING AVE, TEMPLE TERRACE, FL, 33617
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93956
Servicing Lender Name Navy FCU
Servicing Lender Address 820 Follin Ln, VIENNA, VA, 22180-4907
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TEMPLE TERRACE, HILLSBOROUGH, FL, 33617-1000
Project Congressional District FL-15
Number of Employees 1
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 93956
Originating Lender Name Navy FCU
Originating Lender Address VIENNA, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2516.53
Forgiveness Paid Date 2020-12-31

Date of last update: 02 May 2025

Sources: Florida Department of State