Search icon

JRESTORE, INC. - Florida Company Profile

Company Details

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

JRESTORE, 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: 17 Sep 2019 (6 years ago)
Document Number: P19000073116
FEI/EIN Number 84-3188588

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

Address: 1 SUNSHINE BLVD, ORMOND BEACH, FL, 32174, US
Mail Address: 1 SUNSHINE BLVD, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLEMING JAMES PJR. Secretary 32237 COTTAGE GLEN LANE, WESLEY CHAPEL, FL, 33545
FLEMING JAMES PJr. Agent 1 SUNSHINE BLVD, ORMOND BEACH, FL, 32174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000116492 UNITED WATER RESTORATION GROUP ACTIVE 2023-09-20 2028-12-31 - 3734 131ST AVE N STE 12, CLEARWATER, FL, 33762
G19000105451 UNITED WATER RESTORATION GROUP OF PINELLAS COUNTY EXPIRED 2019-09-26 2024-12-31 - 1 SUNSHINE BLVD, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 3734 131st Ave N, Clearwater, FL 33762 -
CHANGE OF MAILING ADDRESS 2025-01-29 3734 131st Ave N, Clearwater, FL 33762 -
REGISTERED AGENT NAME CHANGED 2023-03-13 FLEMING, JAMES PRESTON, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2020-06-19 1 SUNSHINE BLVD, ORMOND BEACH, FL 32174 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-22
Reg. Agent Change 2020-06-19
Domestic Profit 2019-09-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5055777710 2020-05-01 0491 PPP 1 SUNSHINE BLVD, ORMOND BEACH, FL, 32174-2921
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4952
Loan Approval Amount (current) 4952
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ORMOND BEACH, VOLUSIA, FL, 32174-2921
Project Congressional District FL-06
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5011.15
Forgiveness Paid Date 2021-07-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State