Search icon

J.D.M. MEDICAL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: J.D.M. MEDICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.D.M. MEDICAL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Mar 1995 (30 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P95000022014
FEI/EIN Number 621606496

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

Address: 4651 HAMILTON BRIDGE RD, PACE, FL, 32571, US
Mail Address: 4651 HAMILTON BRIDGE RD, PACE, FL, 32571, US
ZIP code: 32571
City: Milton
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDONALD JACK D President 4651 HAMILTON BRIDGE ROAD, PACE, FL, 32571
BETHEL HOWARD RIII Director 548 WINDING VIEW, NEW BRAUNFELS, TX, 78132
MCDONALD JACK D Agent 4651 HAMILTON BRIDGE RD, PACE, FL, 32571

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
6VLC8
UEI Expiration Date:
2020-11-03

Business Information

Activation Date:
2019-11-04
Initial Registration Date:
2013-04-02

National Provider Identifier

NPI Number:
1467699801

Authorized Person:

Name:
MR. JACK DONAHUE MCDONALD SR.
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332BC3200X - Customized Equipment (DME)
Is Primary:
Yes

Contacts:

Fax:
8509954116

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-12 4651 HAMILTON BRIDGE RD, PACE, FL 32571 -
CHANGE OF MAILING ADDRESS 2021-04-12 4651 HAMILTON BRIDGE RD, PACE, FL 32571 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-12 4651 HAMILTON BRIDGE RD, PACE, FL 32571 -
REGISTERED AGENT NAME CHANGED 2010-04-22 MCDONALD, JACK D -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000497687 TERMINATED 57-2021-CA-000741-CAAX-MX SANTA ROSA COUNTY, FLORIDA 2022-10-21 2027-11-01 $53,365.47 FC MARKETPLACE, LLC, A DELAWARE LIMITED LIABILITY CO., 747 FRONT STREET, 4TH FLOOR, SAN FRANCISCO, CA 94111
J22000216368 TERMINATED 1000000921683 SANTA ROSA 2022-04-21 2042-05-04 $ 514.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J22000169492 TERMINATED 1000000919924 SANTA ROSA 2022-03-30 2032-04-05 $ 449.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J20000056172 LAPSED 19000615CAMXAX 1ST JUD. CIRCUIT SANTA ROSA 2019-12-20 2025-01-27 $$45,995.42 FORWARD FINANCING, LLC, 36 BROMFIELD STREET, BOSTON, MA 02108

Documents

Name Date
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-05-12
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-07-19

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
38377.10
Total Face Value Of Loan:
38377.10
Date:
2020-05-03
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:
39140.00
Total Face Value Of Loan:
39140.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$38,377.1
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,377.1
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$38,952.76
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $38,372.1
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$39,140
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,140
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$39,598.81
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $39,140

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State