Search icon

J WATSON TRANSPORT INC - Florida Company Profile

Company Details

Entity Name: J WATSON TRANSPORT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J WATSON TRANSPORT 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: 24 Feb 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2019 (5 years ago)
Document Number: P17000018408
FEI/EIN Number 82-0657981

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

Address: 3478 EVERETT AVE, SPRING HILL, FL, 34609, US
Mail Address: 3478 EVERETT AVE, SPRING HILL, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON & MCKAY CPA'S, LLC Agent -
WATSON JAMES Manager 3478 EVERETT AVE, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-30 Nelson & McKay CPA's, LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 5422 Bay Center Drive, Suite 130, TAMPA, FL 33609 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-31
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-04-30
Domestic Profit 2017-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3198528405 2021-02-04 0491 PPS 3478 Everett Ave, Spring Hill, FL, 34609-2442
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Spring Hill, HERNANDO, FL, 34609-2442
Project Congressional District FL-12
Number of Employees 2
NAICS code 484220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7579.11
Forgiveness Paid Date 2022-02-28
2289718110 2020-07-12 0491 PPP 3478 EVERETT AVE, SPRING HILL, FL, 34609-2442
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SPRING HILL, HERNANDO, FL, 34609-2442
Project Congressional District FL-12
Number of Employees 2
NAICS code 484220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7610.55
Forgiveness Paid Date 2022-01-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State