Search icon

JCC QUALITY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: JCC QUALITY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JCC QUALITY SERVICES, 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: 11 Jan 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Aug 2022 (3 years ago)
Document Number: P17000004233
FEI/EIN Number 81-5005509

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

Address: 1496 2nd Ave, Deland, FL, 32724, US
Mail Address: PO BOX 241, Deland, FL, 32721, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORNEJO JOSE C President 15840 SR 50 LOT 100, CLERMONT, FL, 34711
CRUZ ODILA Vice President 15840 SR 50 LOT 100, CLERMONT, FL, 34711
CORNEJO JOSE C Agent 1496 2nd Ave, Deland, FL, 32724

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 1496 2nd Ave, Deland, FL 32724 -
CHANGE OF MAILING ADDRESS 2024-04-17 1496 2nd Ave, Deland, FL 32724 -
REGISTERED AGENT NAME CHANGED 2024-04-17 CORNEJO, JOSE C -
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 1496 2nd Ave, Deland, FL 32724 -
AMENDMENT 2022-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-10
Amendment 2022-08-23
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-06-30
ANNUAL REPORT 2020-03-25
AMENDED ANNUAL REPORT 2019-11-05
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
Domestic Profit 2017-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4726418406 2021-02-06 0491 PPP 15840 State Road 50 Lot 100, Clermont, FL, 34711-7100
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9042
Loan Approval Amount (current) 9042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34711-7100
Project Congressional District FL-11
Number of Employees 2
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9102.94
Forgiveness Paid Date 2021-10-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State