Search icon

JASPER ENTERPRISES, INC. - Florida Company Profile

Company Details

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

JASPER ENTERPRISES, 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: 29 Apr 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jan 2000 (25 years ago)
Document Number: P93000031554
FEI/EIN Number 650449122

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

Address: 1366 N.W. 54TH STREET, MIAMI, FL, 33142
Mail Address: 1366 N.W. 54TH STREET, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWEET ERIC M PSQC 485 N.W. 87TH STREET, MIAMI, FL, 33150
SWEET CA'SAUNDRA M Secretary 485 NW 87TH ST., MIAMI, FL, 33150
SWEET CA'SAUNDRA M Treasurer 485 NW 87TH ST., MIAMI, FL, 33150
MAURRASSE LLOYD G Vice President 11600 W. BISCAYNE CANAL, MIAMI, FL, 33161
SWEET ERIC M Agent 485 N.W. 87TH STREET, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2004-03-11 SWEET, ERIC M -
REINSTATEMENT 2000-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1998-10-21 485 N.W. 87TH STREET, MIAMI, FL 33150 -
REINSTATEMENT 1998-08-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
NAME CHANGE AMENDMENT 1993-05-10 JASPER ENTERPRISES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000523651 LAPSED 09-35836-CA-09 DADE CO. CIVIL COURT 2010-04-05 2015-04-22 $47,197.45 LYON FINANCIAL SERVICES, INC., 1310 MADRID STREET, STE. 100, MARSHALL, MN 56258

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-01-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342512563 0418800 2017-07-28 333 LAS OLAS WAY, FORT LAUDERDALE, FL, 33301
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2017-07-28
Emphasis P: FALL, L: FALL
Case Closed 2018-05-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2017-11-20
Abatement Due Date 2017-12-08
Current Penalty 5323.8
Initial Penalty 8873.0
Final Order 2018-01-16
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(f)(7): Scaffolds were not erected, moved, dismantled, or altered, by trained and experienced employees under the supervision and direction of a competent person qualified in scaffold erection, moving, dismantling or alteration:; Such activities were not performed only by experienced and trained employees selected for such work by the competent person. On or about July 28, 2017, at the above addressed jobsite, employees were observed operating a suspension scaffold for the purpose of exterior cleaning and maintenance of an existing 42 story condominium building, which had not been erected, moved, dismantled and altered by trained and experienced employees, while under the supervision and direction of a Competent Person, and for which the scaffold system was observed to have safety deficiencies, therefore exposing the employees to a fall hazard. NOTE: CERTIFICATION AND DOCUMENTATION OF ABATEMENT IS REQUIRED FOR THIS VIOLATION.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01 II
Issuance Date 2017-11-20
Abatement Due Date 2017-12-08
Current Penalty 5323.8
Initial Penalty 8873.0
Final Order 2018-01-16
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1)(ii): Each employee on a single-point or two-point adjustable suspension scaffold was not protected by both a personal fall arrest system and a guardrail system: On or about July 28, 2017, at the above addressed jobsite, employees were observed operating a suspension scaffold for the purpose of exterior cleaning and maintenance of an existing 42 story condominium building, during which the employees were not protected by both a personal fall arrest system and a guardrail system, therefore exposing the employees to a fall hazard. NOTE: CERTIFICATION AND DOCUMENTATION OF ABATEMENT IS REQUIRED FOR THIS VIOLATION.
Citation ID 02001
Citaton Type Other
Standard Cited 19260502 D20
Issuance Date 2017-11-20
Abatement Due Date 2017-12-08
Current Penalty 426.6
Initial Penalty 711.0
Final Order 2018-01-16
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(d)(20): The employer did not provide for prompt rescue of employees in the event of a fall or did not assure that employees were able to rescue themselves: On or about July 28, 2017, at the above addressed jobsite, employees were using Personal Fall Arrest Systems while operating a suspension scaffold for the purpose of installing windows on the sides of a new high-rise apartment building, during which the employer did not provide for prompt rescue of employees in the event of a suspended-fall, and/or did not assure that employees were able to rescue themselves in the event of a suspended-fall, therefore exposing the employees to fall hazards and post-fall injuries . NOTE: CERTIFICATION OF ABATEMENT IS REQUIRED FOR THIS VIOLATION.
342417623 0418800 2017-06-22 333 LAS OLAS WAY, FORT LAUDERDALE, FL, 33301
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2017-06-22
Emphasis L: FALL, P: FALL
Case Closed 2018-01-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 II
Issuance Date 2017-10-10
Current Penalty 2173.2
Initial Penalty 3622.0
Final Order 2017-10-20
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1)(ii): Each employee on a single-point or two-point adjustable suspension scaffold was not protected by both a personal fall arrest system and a guardrail system: On or about June 22, 2017, at the above addressed jobsite, an employee engaged in painting operations was exposed to a 129-foot fall hazard without means of fall protection.
311087373 0418800 2007-11-20 20700 N.W. 2ND AVENUE, MIAMI, FL, 33179
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-11-20
Case Closed 2008-10-28

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2008-02-28
Abatement Due Date 2008-03-17
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2008-02-28
Abatement Due Date 2008-03-17
Nr Instances 1
Nr Exposed 1
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2530217201 2020-04-16 0455 PPP 1366 NW 54th St, MIAMI, FL, 33142-3859
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 310154.62
Loan Approval Amount (current) 310154.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33142-3859
Project Congressional District FL-24
Number of Employees 40
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 312508.4
Forgiveness Paid Date 2021-01-20
3493958702 2021-03-31 0455 PPS 1366 NW 54th St, Miami, FL, 33142-3859
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 310153
Loan Approval Amount (current) 310153
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33142-3859
Project Congressional District FL-24
Number of Employees 40
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 312056.4
Forgiveness Paid Date 2021-11-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State