Search icon

JOHN BURKE, INC. - Florida Company Profile

Company Details

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

JOHN BURKE, 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: 08 Nov 2021 (3 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P21000095685
Address: 4245 ELWOOD RD, FORT MYERS, FL, 33908
Mail Address: 4245 ELWOOD RD, FORT MYERS, FL, 33908
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURKE JOHN JIV President 4245 ELWOOD RD, FORT MYERS, FL, 33908
BURKE JOHN JIV Agent 4245 ELWOOD RD, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Court Cases

Title Case Number Docket Date Status
JOHN BURKE VS STATE, DEP'T OF HIGHWAY SAFETY 2D2017-3042 2017-07-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
17-CA-892

Parties

Name JOHN BURKE, INC.
Role Appellant
Status Active
Representations E. MICHAEL ISAAK, ESQ.
Name STATE, DEP'T OF HIGHWAY SAFETY
Role Appellee
Status Active
Representations Brandi Y. Thompson, Esq., JASON HELFANT, ESQ., MARY REBECCA PETTIT, ESQ.
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-07-27
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2017-07-26
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of JOHN BURKE
Docket Date 2017-07-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JOHN BURKE
Docket Date 2017-07-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-03-29
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-03-07
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2017-11-07
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY
On Behalf Of JOHN BURKE
Docket Date 2017-10-18
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of STATE, DEP'T OF HIGHWAY SAFETY
Docket Date 2017-09-29
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution
Docket Date 2017-09-27
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of STATE, DEP'T OF HIGHWAY SAFETY
Docket Date 2017-09-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response
Docket Date 2017-09-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of STATE, DEP'T OF HIGHWAY SAFETY
Docket Date 2017-09-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF SUBSTITUTION OF COUNSEL AND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of STATE, DEP'T OF HIGHWAY SAFETY
Docket Date 2017-08-24
Type Order
Subtype Order to Respond to Petition
Description certiorari response

Documents

Name Date
Domestic Profit 2021-11-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1161019006 2021-05-13 0455 PPP 7430 Pine Forest Cir W, Lake Worth, FL, 33467-3946
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5207
Loan Approval Amount (current) 5207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Worth, PALM BEACH, FL, 33467-3946
Project Congressional District FL-22
Number of Employees 1
NAICS code 492210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5232.75
Forgiveness Paid Date 2021-11-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State