Search icon

JESAREFM, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JESAREFM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Mar 2018 (7 years ago)
Document Number: P18000024064
FEI/EIN Number 82-4829375
Mail Address: 27499 Riverview Center Blvd, Bonita Springs, FL, 34134, US
Address: 4420 COLONIAL BLVD., FORT MYERS, FL, 33966, US
ZIP code: 33966
City: Fort Myers
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AIELLO REBECCA Director 7117 PELICAN BAY BLVD., PH 17, NAPLES, FL, 34108
AIELLO REBECCA President 7117 PELICAN BAY BLVD., PH 17, NAPLES, FL, 34108
AIELLO REBECCA Secretary 7117 PELICAN BAY BLVD., PH 17, NAPLES, FL, 34108
AIELLO REBECCA Treasurer 7117 PELICAN BAY BLVD., PH 17, NAPLES, FL, 34108
NOVATT JEFF ESQ. Agent 1415 PANTHER LANE, NAPLES, FL, 34109

Commercial and government entity program

CAGE number:
8Z5H3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2022-07-06
CAGE Expiration:
2026-04-13
SAM Expiration:
2022-07-06

Contact Information

POC:
ALBERT AIELLO
Corporate URL:
www.stevietomato.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000066542 STEVIE TOMATOS SPORTS PAGE EXPIRED 2018-06-08 2023-12-31 - 7117 PELICAN BAY BLVD, PH17, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-19 4420 COLONIAL BLVD., FORT MYERS, FL 33966 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-10 4420 COLONIAL BLVD., FORT MYERS, FL 33966 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 1415 PANTHER LANE, SUITE 432, NAPLES, FL 34109 -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-01-17
Domestic Profit 2018-03-12

USAspending Awards / Financial Assistance

Date:
2021-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
169347.00
Total Face Value Of Loan:
169347.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
145475.00
Total Face Value Of Loan:
145475.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$169,347
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$169,347
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$170,574.77
Servicing Lender:
Lake Michigan CU
Use of Proceeds:
Payroll: $169,347
Jobs Reported:
11
Initial Approval Amount:
$145,475
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$145,475
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$146,671.13
Servicing Lender:
Lake Michigan CU
Use of Proceeds:
Payroll: $145,475

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State