Search icon

THE STATEMENT GROUP CORPORATION - Florida Company Profile

Company Details

Entity Name: THE STATEMENT GROUP CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE STATEMENT GROUP CORPORATION 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: 03 Feb 2020 (5 years ago)
Document Number: P20000011826
FEI/EIN Number 84-4703556

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

Address: 1300 BRICKELL BAY DRIVE, MIAMI, FL, 33131, US
Mail Address: 1300 BRICKELL BAY DRIVE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES CORY President 1100 BRICKELL BAY DRIVE #310461, MIAMI, FL, 33231
JONES CORY Director 1100 BRICKELL BAY DRIVE #310461, MIAMI, FL, 33231
JONES CORY Secretary 1100 BRICKELL BAY DRIVE #310461, MIAMI, FL, 33231
JONES LINDSAY Treasurer 1100 BRICKELL BAY DRIVE #310461, MIAMI, FL, 33231
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-07 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
CHANGE OF MAILING ADDRESS 2025-02-07 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-07 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-24 1300 BRICKELL BAY DRIVE, UNIT 3702, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2020-02-24 1300 BRICKELL BAY DRIVE, UNIT 3702, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
Reg. Agent Change 2025-02-05
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-28
Domestic Profit 2020-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8873408608 2021-03-25 0455 PPP 1300 Brickell Bay Dr Apt 3702, Miami, FL, 33131-3484
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4205
Loan Approval Amount (current) 4205
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 Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131-3484
Project Congressional District FL-27
Number of Employees 1
NAICS code 519130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S 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 4224.82
Forgiveness Paid Date 2021-09-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State