Search icon

JADE RAY INC. - Florida Company Profile

Company Details

Entity Name: JADE RAY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JADE RAY 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: 13 Jun 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Sep 2018 (6 years ago)
Document Number: P18000052695
FEI/EIN Number 83-0888588

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

Address: 10260 KEY PLUM ST., PLANTATION, FL, 33324, US
Mail Address: 10260 KEY PLUM ST., PLANTATION, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLLACK STEVEN President 10260 KEY PLUM ST., PLANTATION, FL, 33324
LEDFORD CARRIE Vice President 10260 KEY PLUM ST., PLANTATION, FL, 33324
POLLACK STEVEN Secretary 10260 KEY PLUM ST., PLANTATION, FL, 33324
POLLACK STEVEN Director 10260 KEY PLUM ST., PLANTATION, FL, 33324
LEDFORD CARRIE Director 10260 KEY PLUM ST., PLANTATION, FL, 33324
POLLACK STEVEN Agent 10260 KEY PLUM ST., PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000073064 PANDORA OF NAPLES EXPIRED 2018-07-01 2023-12-31 - 10260 KEY PLUM STREET, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-20 POLLACK, STEVEN -
REGISTERED AGENT ADDRESS CHANGED 2019-04-20 10260 KEY PLUM ST., PLANTATION, FL 33324 -
AMENDMENT 2018-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-20
Amendment 2018-09-21
Domestic Profit 2018-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4861127703 2020-05-01 0455 PPP 9123 STRADA PLACE 7107, NAPLES, FL, 34108
Loan Status Date 2021-05-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24059
Loan Approval Amount (current) 24059
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NAPLES, COLLIER, FL, 34108-0002
Project Congressional District FL-19
Number of Employees 5
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24275.2
Forgiveness Paid Date 2021-04-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State