Search icon

JANET FREDERICK INC - Florida Company Profile

Company Details

Entity Name: JANET FREDERICK INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JANET FREDERICK 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Apr 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P18000039682
FEI/EIN Number 82-5467794

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

Address: 21848 SH-51, Broken arrow, OK, 74014, US
Mail Address: 21848 SH-51, Broken arrow, OK, 74014, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTIAGO DEANNEE President 4500 N hiatus rd, sunrise, FL, 33351
SANTIAGO DEANNEE C Agent 4500 N Hiatus RD, Sunrsie, FL, 33351

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-08-13 21848 SH-51, Bay 74, Broken arrow, OK 74014 -
REINSTATEMENT 2023-08-13 - -
REGISTERED AGENT ADDRESS CHANGED 2023-08-13 4500 N Hiatus RD, Sunrsie, FL 33351 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-13 21848 SH-51, Bay 74, Broken arrow, OK 74014 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-12-19 SANTIAGO, DEANNEE C -
REINSTATEMENT 2019-12-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000351991 TERMINATED 1000000928840 BROWARD 2022-07-18 2042-07-20 $ 17,836.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2023-08-13
REINSTATEMENT 2021-01-06
REINSTATEMENT 2019-12-19
Domestic Profit 2018-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3060508810 2021-04-14 0455 PPP 4500 N Hiatus Rd, Sunrise, FL, 33351-7973
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110392
Loan Approval Amount (current) 110392
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 Sunrise, BROWARD, FL, 33351-7973
Project Congressional District FL-20
Number of Employees 18
NAICS code 446120
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 110999.03
Forgiveness Paid Date 2021-11-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State