Search icon

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

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
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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9897517707 2020-05-01 0491 PPP 4372 FLORIDATOWN RD, MILTON, FL, 32571
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39140
Loan Approval Amount (current) 39140
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MILTON, SANTA ROSA, FL, 32571-1000
Project Congressional District FL-01
Number of Employees 5
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39598.81
Forgiveness Paid Date 2021-07-02
2489038308 2021-01-20 0491 PPS 4372 Floridatown Rd, Milton, FL, 32571-1837
Loan Status Date 2022-08-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38377.1
Loan Approval Amount (current) 38377.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Milton, SANTA ROSA, FL, 32571-1837
Project Congressional District FL-01
Number of Employees 8
NAICS code 339113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38952.76
Forgiveness Paid Date 2022-07-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State