Search icon

JAGUAR TECHNOLOGIES, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

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 (31 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:
Headquarter of
Company Number:
1071665
State:
KENTUCKY

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

Form 5500 Series

Employer Identification Number (EIN):
593363324
Plan Year:
2023
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
65
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-01-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
847200.00
Total Face Value Of Loan:
847200.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
789600.00
Total Face Value Of Loan:
789600.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
847200
Current Approval Amount:
847200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
855114.94
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
789600
Current Approval Amount:
789600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
794469.2

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(904) 276-3995
Add Date:
2000-09-11
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State