Search icon

PROYECTOS JT ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: PROYECTOS JT ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROYECTOS JT ENTERPRISES 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: 14 May 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Apr 2022 (3 years ago)
Document Number: P18000044235
FEI/EIN Number 83-0619444

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

Address: 13194 US HWY 301 S PMB 124, RIVERVIEW, FL, 33578, US
Mail Address: 13194 US HWY 301 S PMB 124, RIVERVIEW, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES JOSUE President 13194 US HWY 301 S PMB 124, RIVERVIEW, FL, 33578
TORRES JOSUE M Agent 13194 US HWY 301 S PMB 124, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 13194 US HWY 301 S PMB 124, RIVERVIEW, FL 33578 -
CHANGE OF MAILING ADDRESS 2024-04-10 13194 US HWY 301 S PMB 124, RIVERVIEW, FL 33578 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 13194 US HWY 301 S PMB 124, RIVERVIEW, FL 33578 -
REINSTATEMENT 2022-04-13 - -
REGISTERED AGENT NAME CHANGED 2022-04-13 TORRES, JOSUE M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-04-13
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
Domestic Profit 2018-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4584857406 2020-05-10 0455 PPP 235 West Brandon Boulevard, Brandon, FL, 33511
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20307
Loan Approval Amount (current) 20307
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Brandon, HILLSBOROUGH, FL, 33511-0001
Project Congressional District FL-16
Number of Employees 2
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20550.68
Forgiveness Paid Date 2021-07-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State