Search icon

JADECO INC. - Florida Company Profile

Company Details

Entity Name: JADECO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JADECO 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: 02 Aug 1994 (31 years ago)
Document Number: P94000057459
FEI/EIN Number 593263311

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

Address: 1201 Tech Blvd., TAMPA, FL, 33619, US
Mail Address: P.O. BOX 948, MANGO, FL, 33550-0948, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brennan Jennifer A President 5201 Lloyd St, Seffner, FL, 33584
Connolly Julie Vice President 1631 Wakefield Drive, Brandon, FL, 33511
Leon Jolinda Vice President 937 Skyview Drive, Brandon, FL, 33510
Matthews Amanda Secretary 4109 Robin Way, Valrico, FL, 33594
Brennan Jennifer Agent 5201 Lloyd St, Seffner, FL, 33584

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-01 Brennan, Jennifer -
REGISTERED AGENT ADDRESS CHANGED 2024-05-16 5201 Lloyd St, Seffner, FL 33584 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 1201 Tech Blvd., 104, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2004-04-28 1201 Tech Blvd., 104, TAMPA, FL 33619 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-01
AMENDED ANNUAL REPORT 2024-05-16
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-17

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD FA481412P0164 2012-09-27 2012-10-26 2012-10-26
Unique Award Key CONT_AWD_FA481412P0164_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4990.00
Current Award Amount 4990.00
Potential Award Amount 4990.00

Description

Title EQUIPMENT AND INSTALLATION
NAICS Code 333415: AIR-CONDITIONING AND WARM AIR HEATING EQUIPMENT AND COMMERCIAL AND INDUSTRIAL REFRIGERATION EQUIPMENT MANUFACTURING
Product and Service Codes J041: MAINT/REPAIR/REBUILD OF EQUIPMENT- REFRIGERATION, AIR CONDITIONING, AND AIR CIRCULATING EQUIPMENT

Recipient Details

Recipient JADECO INC
UEI DHLDRFTSLPJ8
Legacy DUNS 193015174
Recipient Address 207 KELSEY LN STE B, TAMPA, HILLSBOROUGH, FLORIDA, 336194346, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7096707706 2020-05-01 0455 PPP 207 KELSEY LN STE B, TAMPA, FL, 33619-4346
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 192103
Loan Approval Amount (current) 192103
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33619-4346
Project Congressional District FL-14
Number of Employees 17
NAICS code 811412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 194113.5
Forgiveness Paid Date 2021-05-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State