Search icon

JD CARDO INVESTMENTS, INC - Florida Company Profile

Company Details

Entity Name: JD CARDO INVESTMENTS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JD CARDO INVESTMENTS, 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: 25 May 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2024 (a year ago)
Document Number: P17000046883
FEI/EIN Number 82-1696681

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

Address: 4209 KEESON CIRCLE, VERO BEACH, FL, 32967, US
Mail Address: 4209 KEESON CIRCLE, VERO BEACH, FL, 32967, US
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDO DENISE President 4209 KEESON CIRCLE, VERO BEACH, FL, 32967
CARDO DENISE Treasurer 4209 KEESON CIRCLE, VERO BEACH, FL, 32967
CARDO JOSE Secretary 4209 KEESON CIRCLE, VERO BEACH, FL, 32967
CARDO JOSE Director 4209 KEESON CIRCLE, VERO BEACH, FL, 32967
CARDO DENISE Agent 4209 KEESON CIRCLE, VERO BEACH, FL, 32967

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G1700072342 WIN HOME INSPECTION INDIAN RIVER EXPIRED 2017-07-05 2022-12-31 - 1255 35TH AVE, VERO BEACH, FL, 32960
G17000072342 WIN HOME INSPECTION INDIAN RIVER EXPIRED 2017-07-05 2022-12-31 - 1255 35TH AVE, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-05-01 - -
REGISTERED AGENT NAME CHANGED 2024-05-01 CARDO, DENISE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 4209 KEESON CIRCLE, VERO BEACH, FL 32967 -
CHANGE OF MAILING ADDRESS 2022-04-18 4209 KEESON CIRCLE, VERO BEACH, FL 32967 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-18 4209 KEESON CIRCLE, VERO BEACH, FL 32967 -

Documents

Name Date
REINSTATEMENT 2024-05-01
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-05-01
Domestic Profit 2017-05-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2311107704 2020-05-01 0455 PPP 6930 NW 173RD DR APT 2301, HIALEAH, FL, 33015
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33015-0001
Project Congressional District FL-26
Number of Employees 2
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8853.14
Forgiveness Paid Date 2021-07-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State