Search icon

JTZ, INC. - Florida Company Profile

Company Details

Entity Name: JTZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JTZ, 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: 04 Mar 2019 (6 years ago)
Document Number: P19000020173
FEI/EIN Number 83-4148334

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

Address: 7901 4TH ST N STE 300, ST. PETERSBURG, FL, 33702, US
Mail Address: 7901 4TH ST N STE 300, ST. PETERSBURG, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zebede Jacob President 5015 Mckinley St,, Hollywood, FL, 33021
Zebede Jacob Secretary 5015 Mckinley St,, Hollywood, FL, 33021
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000133020 TRUSTONE REALTY ADVISORS ACTIVE 2024-10-30 2029-12-31 - 5015 MCKINLEY ST, HOLLYWOOD, FL, 33021
G23000066227 TRUSTONE REALTY ADVISORS ACTIVE 2023-05-30 2028-12-31 - 5015 MCKINLEY ST, HOLLYWOOD, FL, 33021
G22000109738 KZ COMMERCIAL REAL ESTATE ACTIVE 2022-09-06 2027-12-31 - 39 EASTMONT ROAD, HOLLYWOOD, FL, 33021
G22000100607 KZ COMMERCIAL ACTIVE 2022-08-25 2027-12-31 - 39 EASTMONT ROAD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-12-19 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2023-12-19 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2023-12-19 REGISTERED AGENTS INC -
REGISTERED AGENT ADDRESS CHANGED 2023-12-19 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 -

Documents

Name Date
ANNUAL REPORT 2024-01-31
Reg. Agent Change 2023-12-19
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-27
Domestic Profit 2019-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1657267709 2020-05-01 0455 PPP 3370 NE 190TH ST APT 102, MIAMI, FL, 33180
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15832
Loan Approval Amount (current) 15832
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 New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33180-1001
Project Congressional District FL-24
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16102.23
Forgiveness Paid Date 2022-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State