Search icon

JOMIC TIMES 2 INC. - Florida Company Profile

Company Details

Entity Name: JOMIC TIMES 2 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOMIC TIMES 2 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Nov 2019 (5 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P19000083425
FEI/EIN Number 84-3631631

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

Address: 5920 South HWY A1A, Melbourne Beach, FL, 32951, US
Mail Address: 5920 South HWY A1A, Melbourne Beach, FL, 32951, US
ZIP code: 32951
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORLANDO JOHN Director 5920 South HWY A1A, Melbourne Beach, FL, 32951
ORLANDO JOHN Vice President 5920 South HWY A1A, Melbourne Beach, FL, 32951
ORLANDO JOHN Secretary 5920 South HWY A1A, Melbourne Beach, FL, 32951
Johns Donald Director 5920 South HWy A1A, Melbourne Beach, FL, 32951
ORLANDO JOHN Agent 5920 South HWY A1A, Melbourne beach, FL, 32951

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 5920 South HWY A1A, 104, Melbourne Beach, FL 32951 -
CHANGE OF MAILING ADDRESS 2022-01-31 5920 South HWY A1A, 104, Melbourne Beach, FL 32951 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 5920 South HWY A1A, 104, Melbourne beach, FL 32951 -
REGISTERED AGENT NAME CHANGED 2020-05-08 ORLANDO, JOHN -

Documents

Name Date
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-29
Reg. Agent Change 2020-05-08
ANNUAL REPORT 2020-02-26
Domestic Profit 2019-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9380388600 2021-03-26 0455 PPP 2850 N Federal Hwy Fl 4, Lighthouse Point, FL, 33064-6849
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9719.65
Loan Approval Amount (current) 9720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lighthouse Point, BROWARD, FL, 33064-6849
Project Congressional District FL-23
Number of Employees 7
NAICS code 523110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9778.85
Forgiveness Paid Date 2021-11-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State