Search icon

JEA ENGINEERING, INC. - Florida Company Profile

Company Details

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

JEA ENGINEERING, 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: 28 May 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 2021 (3 years ago)
Document Number: P19000045992
FEI/EIN Number 84-1891217

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

Address: 901 S. 62nd Avenue, Hollywood, FL, 33023, US
Mail Address: 901 S. 62nd Avenue, Hollywood, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEXANDER JAMES President 901 S. 62nd Avenue, Hollywood, FL, 33023
ALEXANDER JAMES E Agent 901 S. 62nd Avenue, Hollywood, FL, 33023

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 901 S. 62nd Avenue, Hollywood, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 901 S. 62nd Avenue, Hollywood, FL 33023 -
CHANGE OF MAILING ADDRESS 2024-02-07 901 S. 62nd Avenue, Hollywood, FL 33023 -
REINSTATEMENT 2021-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-10-13 ALEXANDER, JAMES E -
REINSTATEMENT 2020-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000122451 TERMINATED 1000000880784 BROWARD 2021-03-15 2031-03-17 $ 10,012.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-05-02
REINSTATEMENT 2021-12-06
REINSTATEMENT 2020-10-13
Domestic Profit 2019-05-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8610517303 2020-05-01 0455 PPP 219 NW 2nd Avenue, Hallandale Beach, FL, 33009
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119854
Loan Approval Amount (current) 119854
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Hallandale Beach, BROWARD, FL, 33009-0001
Project Congressional District FL-24
Number of Employees 15
NAICS code 237110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 121029.24
Forgiveness Paid Date 2021-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State