Search icon

JADE & JAMES CORP - Florida Company Profile

Company Details

Entity Name: JADE & JAMES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JADE & JAMES CORP 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: 21 Jul 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Aug 2024 (7 months ago)
Document Number: P17000061931
FEI/EIN Number 82-2309582

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

Address: 6310 POWELL RD, GIBSONTON, FL, 33534, US
Mail Address: 6310 POWELL RD, GIBSONTON, FL, 33534, US
ZIP code: 33534
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES WILLIE President 1014 EMERALD DR, BRANDON, FL, 33511
TORRES WILLIE Secretary 1014 EMERALD DR, BRANDON, FL, 33511
TORRES WILLIE Treasurer 1014 EMERALD DR, BRANDON, FL, 33511
TORRES WILLIE Agent 1014 EMERALD DR, BRANDON, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000080931 MARCOS CUSTOM CABINETRY ACTIVE 2017-07-28 2027-12-31 - 6310 POWELL RD, GIBSONTON, FL, 33534

Events

Event Type Filed Date Value Description
AMENDMENT 2024-08-12 - -
REGISTERED AGENT ADDRESS CHANGED 2024-08-12 1014 EMERALD DR, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2024-08-12 6310 POWELL RD, GIBSONTON, FL 33534 -
REINSTATEMENT 2022-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-10-22 TORRES, WILLIE -
REINSTATEMENT 2019-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000381626 TERMINATED 1000000930231 HILLSBOROU 2022-08-04 2042-08-10 $ 53,057.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000535348 TERMINATED 1000000903346 HILLSBOROU 2021-10-01 2041-10-20 $ 6,144.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000481592 TERMINATED 1000000901419 HILLSBOROU 2021-09-15 2041-09-22 $ 3,867.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000442487 TERMINATED 1000000899054 HILLSBOROU 2021-08-24 2041-09-01 $ 4,204.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
Amendment 2024-08-12
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-06-07
REINSTATEMENT 2022-11-08
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-10-22
ANNUAL REPORT 2018-03-13
Domestic Profit 2017-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9544087801 2020-06-08 0455 PPP 6310 POWELL RD, GIBSONTON, FL, 33534
Loan Status Date 2020-07-08
Loan Status Charged Off
Loan Maturity in Months 39
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150375
Loan Approval Amount (current) 150375
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GIBSONTON, HILLSBOROUGH, FL, 33534-0001
Project Congressional District FL-16
Number of Employees 21
NAICS code 337110
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 -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State