Search icon

JAMCO UNLIMITED, INC. - Florida Company Profile

Company Details

Entity Name: JAMCO UNLIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMCO UNLIMITED, 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: 28 Mar 1995 (30 years ago)
Date of dissolution: 30 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: P95000024684
FEI/EIN Number 593305096

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

Address: 2270 Summerdale Dr., Clearwater, FL, 33761, US
Mail Address: 2270 Summerdale Dr., Clearwater, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Macholz Linda M President 2270 Summerdale Dr., Clearwater, FL, 33761
MACHOLZ LINDA Agent 2770 Summerdale Dr., Clearwater, FL, 33761

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-30 - -
REGISTERED AGENT NAME CHANGED 2023-06-14 MACHOLZ, LINDA -
CHANGE OF MAILING ADDRESS 2022-01-31 2270 Summerdale Dr., Clearwater, FL 33761 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-12 2270 Summerdale Dr., Clearwater, FL 33761 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-12 2770 Summerdale Dr., Clearwater, FL 33761 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-30
AMENDED ANNUAL REPORT 2023-06-14
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3238548700 2021-03-31 0455 PPS 1183 Cedar St, Safety Harbor, FL, 34695-2908
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53332.5
Loan Approval Amount (current) 53332.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188903
Servicing Lender Name Century Bank of Florida
Servicing Lender Address 716 W Fletcher Ave, TAMPA, FL, 33612-3423
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Safety Harbor, PINELLAS, FL, 34695-2908
Project Congressional District FL-13
Number of Employees 7
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 188903
Originating Lender Name Century Bank of Florida
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53562.13
Forgiveness Paid Date 2021-09-10
5631697208 2020-04-27 0455 PPP 1183 Cedar Street, SAFETY HARBOR, FL, 34695
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53332.5
Loan Approval Amount (current) 53332.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188903
Servicing Lender Name Century Bank of Florida
Servicing Lender Address 716 W Fletcher Ave, TAMPA, FL, 33612-3423
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAFETY HARBOR, PINELLAS, FL, 34695-0001
Project Congressional District FL-13
Number of Employees 6
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 188903
Originating Lender Name Century Bank of Florida
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 53779.9
Forgiveness Paid Date 2021-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State