Search icon

JAGUAR TECHNOLOGIES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: JAGUAR TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAGUAR TECHNOLOGIES, 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: 05 Dec 1994 (30 years ago)
Document Number: P94000088053
FEI/EIN Number 593363324

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

Address: 3516 Enterprise Way, Green Cove Springs, FL, 32043, US
Mail Address: P.O. BOX 877, ORANGE PARK, FL, 32067-0877, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of JAGUAR TECHNOLOGIES, INC., KENTUCKY 1071665 KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JAGUAR TECHNOLOGIES 401(K) PLAN 2023 593363324 2024-10-02 JAGUAR TECHNOLOGIES, INC. 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238900
Sponsor’s telephone number 9045415000
Plan sponsor’s address 3516 ENTERPRISE WAY, #6, GREEN COVE SPRINGS, FL, 32043

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing DOROTHY DAVIS
Valid signature Filed with authorized/valid electronic signature
JAGUAR TECHNOLOGIES 401(K) PLAN 2022 593363324 2023-10-10 JAGUAR TECHNOLOGIES, INC. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238900
Sponsor’s telephone number 9045415000
Plan sponsor’s address 3516 ENTERPRISE WAY, #6, GREEN COVE SPRINGS, FL, 32043

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing DOROTHY DAVIS
Valid signature Filed with authorized/valid electronic signature
JAGUAR TECHNOLOGIES 401(K) PLAN 2021 593363324 2022-07-28 JAGUAR TECHNOLOGIES, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238900
Sponsor’s telephone number 9045415000
Plan sponsor’s address 3516 ENTERPRISE WAY, 6, GREEN COVE SPRINGS, FL, 32043

Signature of

Role Plan administrator
Date 2022-07-28
Name of individual signing DOROTHY DAVIS
Valid signature Filed with authorized/valid electronic signature
JAGUAR TECHNOLOGIES 401(K) PLAN 2020 593363324 2021-07-06 JAGUAR TECHNOLOGIES, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 517000
Sponsor’s telephone number 9045415000
Plan sponsor’s address 1635 FARMWAY BLVD, SUITE 401, MIDDLEBURG, FL, 32068

Signature of

Role Plan administrator
Date 2021-07-06
Name of individual signing JOYCE MEE
Valid signature Filed with authorized/valid electronic signature
JAGUAR TECHNOLOGIES 401(K) PLAN 2019 593363324 2020-07-15 JAGUAR TECHNOLOGIES, INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 517000
Sponsor’s telephone number 9045415000
Plan sponsor’s address 1635 FARMWAY BLVD, SUITE 401, MIDDLEBURG, FL, 32068
JAGUAR TECHNOLOGIES 401(K) PLAN 2018 593363324 2019-06-11 JAGUAR TECHNOLOGIES, INC. 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 517000
Sponsor’s telephone number 9045415000
Plan sponsor’s address 1635 FARMWAY BLVD, SUITE 401, MIDDLEBURG, FL, 32068
JAGUAR TECHNOLOGIES 401(K) PLAN 2018 593363324 2019-06-07 JAGUAR TECHNOLOGIES, INC. 72
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 517000
Sponsor’s telephone number 9045415000
Plan sponsor’s address 1635 FARMWAY BLVD, SUITE 401, MIDDLEBURG, FL, 32068
JAGUAR TECHNOLOGIES WELFARE BENEFITS PLAN 2016 593363324 2018-06-15 JAGUAR TECHNOLOGIES, INC. 102
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2014-06-01
Business code 238900
Sponsor’s telephone number 9045415000
Plan sponsor’s mailing address PO BOX 877, ORANGE PARK, FL, 320670877
Plan sponsor’s address 414 OLD HARD RD, SUITE 403, FLEMING ISLAND, FL, 32003

Number of participants as of the end of the plan year

Active participants 72

Signature of

Role Plan administrator
Date 2018-06-15
Name of individual signing DOROTHY DAVIS
Valid signature Filed with authorized/valid electronic signature
JAGUAR TECHNOLOGIES WELFARE BENEFITS PLAN 2015 593363324 2017-03-08 JAGUAR TECHNOLOGIES, INC. 101
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2014-06-01
Business code 238900
Sponsor’s telephone number 9045415000
Plan sponsor’s mailing address PO BOX 877, ORANGE PARK, FL, 320670877
Plan sponsor’s address 414 OLD HARD RD, SUITE 403, FLEMING ISLAND, FL, 32003

Number of participants as of the end of the plan year

Active participants 102

Signature of

Role Plan administrator
Date 2017-03-08
Name of individual signing DOROTHY DAVIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-03-08
Name of individual signing DOROTHY DAVIS
Valid signature Filed with authorized/valid electronic signature
JAGUAR TECHNOLOGIES WELFARE BENEFITS PLAN 2014 593363324 2016-01-28 JAGUAR TECHNOLOGIES, INC. 76
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2014-06-01
Business code 238900
Sponsor’s telephone number 9045415000
Plan sponsor’s mailing address P.O. BOX 877, ORANGE PARK, FL, 32067
Plan sponsor’s address 414 OLD HARD ROAD, SUITE 403, FLEMING ISLAND, FL, 32003

Number of participants as of the end of the plan year

Active participants 101

Signature of

Role Plan administrator
Date 2016-01-28
Name of individual signing DOROTHY DAVIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-01-28
Name of individual signing DOROTHY DAVIS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
THE NICHOLES GROUP PA Agent 1635 EAGLE HARBOR PARKWAY, FLEMING ISLAND, FL, 32003
DAVIS DOROTHY Director 3516 Enterprise Way, Green Cove Springs, FL, 32043
DAVIS DOROTHY President 3516 Enterprise Way, Green Cove Springs, FL, 32043
DAVIS STAFFORD I Director 3516 Enterprise Way, Green Cove Springs, FL, 32043

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-02-16 3516 Enterprise Way, 6, Green Cove Springs, FL 32043 -
CHANGE OF MAILING ADDRESS 2013-02-07 3516 Enterprise Way, 6, Green Cove Springs, FL 32043 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-26 1635 EAGLE HARBOR PARKWAY, STE 4, FLEMING ISLAND, FL 32003 -
REGISTERED AGENT NAME CHANGED 2008-01-18 THE NICHOLES GROUP PA -

Court Cases

Title Case Number Docket Date Status
ASCENDANT COMMERCIAL INSURNACE, INC., Appellant(s) v. ELENA ALFARO, SPECTRUM SUNSHINE STATE, LLC, JAGUAR TECHNOLOGIES, INC., and JR CABLE, INC. Appellee(s). 6D2024-0718 2024-04-03 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-003505-O

Parties

Name ASCENDANT COMMERCIAL INSURNACE, INC.
Role Appellant
Status Active
Representations WENDY JILL STEIN FULTON Esq., Fred Owen Goldberg
Name JAGUAR TECHNOLOGIES, INC.
Role Appellee
Status Active
Name JR CABLE INC
Role Appellee
Status Active
Name SPECTRUM SUNSHINE STATE, LLC
Role Appellee
Status Active
Name ELENA ALFARO
Role Appellee
Status Active
Representations PAUL MASCIA, ESQ., FERMIN LOPEZ, ESQ., STEPHEN A. MARINO Jr., Esq.
Name HON. BRIAN S. SANDOR
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-25
Type Notice
Subtype Notice
Description APPELLEE'S NOTICE OF AGREED EXTENSION OF TIME
On Behalf Of ELENA ALFARO
Docket Date 2024-10-29
Type Notice
Subtype Notice
Description AMENDED NOTICE OF CONSTITUTIONAL CHALLENGE
On Behalf Of ASCENDANT COMMERCIAL INSURNACE, INC.
Docket Date 2024-10-28
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of ASCENDANT COMMERCIAL INSURNACE, INC.
Docket Date 2024-10-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30- AB DUE 11/25/2024
On Behalf Of ELENA ALFARO
Docket Date 2024-09-26
Type Notice
Subtype Notice
Description NOTICE OF CONSTITUTIONAL CHALLENGE
On Behalf Of ASCENDANT COMMERCIAL INSURNACE, INC.
Docket Date 2024-09-25
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of ASCENDANT COMMERCIAL INSURNACE, INC.
Docket Date 2024-09-25
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of ASCENDANT COMMERCIAL INSURNACE, INC.
Docket Date 2024-09-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description AGREED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of ASCENDANT COMMERCIAL INSURNACE, INC.
Docket Date 2024-07-10
Type Order
Subtype Order Declining Referral to Mediation
Description This Court has reviewed the Mediation Questionnaire and related materials submitted by the parties and has determined that the instant appeal is not appropriate for mediation. Accordingly, the ten-day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
View View File
Docket Date 2024-06-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ELENA ALFARO
Docket Date 2024-06-20
Type Record
Subtype Record on Appeal
Description SANDOR - 1,009 PAGES
On Behalf Of Orange Clerk
Docket Date 2024-06-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of ASCENDANT COMMERCIAL INSURNACE, INC.
Docket Date 2024-05-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ASCENDANT COMMERCIAL INSURNACE, INC.
Docket Date 2024-05-29
Type Notice
Subtype Notice
Description NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of Orange Clerk
Docket Date 2024-04-19
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-04-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes. If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2024-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ ACKNOWLEDGMEMT LETTER
Docket Date 2024-04-03
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2024-04-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ASCENDANT COMMERCIAL INSURNACE, INC.
View View File
Docket Date 2024-12-20
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description 30- RB DUE 02/03/2025
On Behalf Of ASCENDANT COMMERCIAL INSURNACE, INC.
Docket Date 2024-12-18
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of ELENA ALFARO
Docket Date 2024-10-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description The initial brief does not comply with the additional briefing requirements of this Court as set forth in the Sixth District Court of Appeal Administrative Order 24-01. Specifically: 1) The initial brief does not contain a statement as to each issue presented, where in the appendix on appeal the issue was raised and ruled on; and 2) The initial brief does not contain a statement of the basis for jurisdiction in this Court, including the basis for claiming that the judgment or order appealed from is final or an appealable non-final order. Appellant shall file a corrected brief within ten days from the date of this order. A compliant brief would include entries in the table of contents entitled "Statement of Jurisdiction" and "Statement of Preservation" that indicate sections in the initial brief where this information appears. AO 24-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders.
View View File
Docket Date 2024-06-18
Type Order
Subtype Mediation Letter to LT
Description This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8073298309 2021-01-29 0491 PPS 1635 Farm Way Ste 401, Middleburg, FL, 32068-7770
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 847200
Loan Approval Amount (current) 847200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middleburg, CLAY, FL, 32068-7770
Project Congressional District FL-04
Number of Employees 84
NAICS code 334220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 855114.94
Forgiveness Paid Date 2022-01-11
4753137110 2020-04-13 0491 PPP 1635 Farm Way # 401, MIDDLEBURG, FL, 32068-6700
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 789600
Loan Approval Amount (current) 789600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIDDLEBURG, CLAY, FL, 32068-6700
Project Congressional District FL-04
Number of Employees 58
NAICS code 523110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 794469.2
Forgiveness Paid Date 2020-11-24

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
904519 Intrastate Non-Hazmat 2003-09-15 0 - 2 2 Private(Property)
Legal Name JAGUAR TECHNOLOGIES INC
DBA Name -
Physical Address 2815 BOLTON ROAD A, ORANGE PARK, FL, 32073, US
Mailing Address P O BOX 877, ORANGE PARK, FL, 32067, US
Phone (904) 276-3630
Fax (904) 276-3995
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 10
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 5
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 1

Inspections

Unique report number of the inspection 3528005835
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-01-23
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FREIGHTLIN
License plate of the main unit DPUJ79
License state of the main unit FL
Vehicle Identification Number of the main unit 1FVABSAKX3HK90056
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 4
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 3
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-01-23
Code of the violation 3963A1BOS
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 0
The time weight that is assigned to a violation 2
The description of a violation Brake - Defective brake(s) are equal to or greater than 20% of the service brakes on the vehicle/combination
The description of the violation group Brake Out Of Service
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-01-23
Code of the violation 39353BB
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 2
The description of a violation Air Brake - CMV manufactured on or after 10/20/1994 has an automatic airbrake adjustment system that fails to compensate for wear
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-01-23
Code of the violation 39347E
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 2
The description of a violation Brake Out of Adjustment - Roto Clamp (Short & Long) DD-3 or Bolt
The description of the violation group Brakes Out of Adjustment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-01-23
Code of the violation 39282DUMT
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 10
The time weight that is assigned to a violation 2
The description of a violation Driver - Using a hand-held mobile telephone
The description of the violation group Phone Call
The unit a violation is cited against Driver

Date of last update: 01 Apr 2025

Sources: Florida Department of State