Search icon

JEREMIAH HOLDER INC

Company Details

Entity Name: JEREMIAH HOLDER INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Jan 2018 (7 years ago)
Document Number: P18000005370
FEI/EIN Number 82-4127632
Address: 411 Walnut Street, Green Cove Springs, #20424, Green Cove Springs, FL 32043
Mail Address: 411 Walnut Street, #20424, Green Cove Springs, FL 32043
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1588274914 2020-07-31 2020-07-31 1365 HENLEY ST APT 504, NAPLES, FL, 341054865, US 1365 HENLEY ST APT 504, NAPLES, FL, 341054865, US

Contacts

Phone +1 239-529-7159

Authorized person

Name MR. JEREMIAH HOLDER
Role CEO
Phone 2395297159

Taxonomy

Taxonomy Code 292200000X - Dental Laboratory
Is Primary Yes

Agent

Name Role
JEREMIAH HOLDER INC Agent

President

Name Role Address
HOLDER, JEREMIAH President 411 Walnut Street, #20424 Green Cove Springs, FL 32043

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000078343 DENTAL DIGITAL DESIGN ACTIVE 2024-06-27 2029-12-31 No data 411 WALNUT STREET, 20424, 20424, GREEN COVE SPRINGS, FL, 32043
G19000111013 DENTAL DIGITAL DESIGN EXPIRED 2019-10-11 2024-12-31 No data 1130 RESERVE WAY #101, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-11-06 411 Walnut Street, Green Cove Springs, #20424, Green Cove Springs, FL 32043 No data
CHANGE OF MAILING ADDRESS 2023-11-06 411 Walnut Street, Green Cove Springs, #20424, Green Cove Springs, FL 32043 No data
REGISTERED AGENT NAME CHANGED 2023-11-06 Jeremiah Holder, Inc No data
REGISTERED AGENT ADDRESS CHANGED 2023-11-06 411 Walnut Street, #20424, Green Cove Springs, FL 32043 No data

Documents

Name Date
ANNUAL REPORT 2024-03-14
AMENDED ANNUAL REPORT 2023-11-06
Reg. Agent Resignation 2023-06-26
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-20
Domestic Profit 2018-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3748747204 2020-04-27 0455 PPP 1365 HENLEY ST, NAPLES, FL, 34105-4865
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34105-4865
Project Congressional District FL-19
Number of Employees 1
NAICS code 339114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 98993
Originating Lender Name Lake Michigan CU
Originating Lender Address GRAND RAPIDS, MI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6304.34
Forgiveness Paid Date 2021-03-09
7852318503 2021-03-08 0455 PPS 1365 Henley St Apt 504, Naples, FL, 34105-4865
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5209
Loan Approval Amount (current) 5209
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 Naples, COLLIER, FL, 34105-4865
Project Congressional District FL-19
Number of Employees 1
NAICS code 339116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 17 Feb 2025

Sources: Florida Department of State