Search icon

JME ELECTRIC, INC. - Florida Company Profile

Company Details

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

JME ELECTRIC, 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: 09 Aug 1993 (32 years ago)
Document Number: P93000056232
FEI/EIN Number 650430299

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

Address: 1000 SE Darling Street, STUART, FL, 34997, US
Mail Address: 1000 SE Darling Street, STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATT JAMIE President 1000 SE Darling Street, STUART, FL, 34997
MATT JAMIE Director 1000 SE Darling Street, STUART, FL, 34997
MATT JAMIE Agent 1000 SE Darling Street, STUART, FL, 34997

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-23 7917 SW Jack James Dr, STE 4, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 2025-01-23 7917 SW Jack James Dr, STE 4, STUART, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-06 1000 SE Darling Street, STUART, FL 34997 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8688468504 2021-03-10 0455 PPS 1000 SE Darling St, Stuart, FL, 34997-6446
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42000
Loan Approval Amount (current) 42000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stuart, MARTIN, FL, 34997-6446
Project Congressional District FL-21
Number of Employees 5
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42434
Forgiveness Paid Date 2022-03-21
5431927102 2020-04-13 0455 PPP 1000 SE Darling Street, STUART, FL, 34997-6446
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42700
Loan Approval Amount (current) 42159.21
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STUART, MARTIN, FL, 34997-6446
Project Congressional District FL-21
Number of Employees 5
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42617.11
Forgiveness Paid Date 2021-05-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State