Search icon

J & E FASTENERS, INC. - Florida Company Profile

Company Details

Entity Name: J & E FASTENERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & E FASTENERS, 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: 09 Aug 1995 (30 years ago)
Date of dissolution: 21 Jan 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jan 2025 (3 months ago)
Document Number: P95000061809
FEI/EIN Number 650606097

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

Address: 3866 Prospect Ave, Riviera Beach, FL, 33404, US
Mail Address: 3866 Prospect Ave, Riviera Beach, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
J & E FASTENERS INC 2009 650606097 2010-04-28 J & E FASTENERS 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 332510
Sponsor’s telephone number 3055570150
Plan sponsor’s mailing address 4648 N HIATUS RD, SUNRISE, FL, 33351
Plan sponsor’s address 4648 N HIATUS RD, SUNRISE, FL, 33351

Plan administrator’s name and address

Administrator’s EIN 650606097
Plan administrator’s name J & E FASTENERS
Plan administrator’s address 4648 N HIATUS RD, SUNRISE, FL, 33351
Administrator’s telephone number 3055570150

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-04-28
Name of individual signing CHARLES HARPER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
HARPER CHARLES D President 11311 S W Aspen Lane, Port St Lucie, FL, 34987
HARPER JAMIE D Vice President 8626 Stalwart Circle, Viera, FL, 32940
BINA TOMESON Agent 36 PINE ARBOR LANE STE 101, VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-21 - -
CHANGE OF MAILING ADDRESS 2022-02-15 3866 Prospect Ave, #A6, Riviera Beach, FL 33404 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-14 3866 Prospect Ave, #A6, Riviera Beach, FL 33404 -
CANCEL ADM DISS/REV 2009-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2002-02-20 BINA, TOMESON -
REGISTERED AGENT ADDRESS CHANGED 2002-02-20 36 PINE ARBOR LANE STE 101, VERO BEACH, FL 32962 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-21
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8186337308 2020-05-01 0455 PPP 3866 PROSPECT AVE A6, RIVIERA BEACH, FL, 33404
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32435
Loan Approval Amount (current) 32435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIVIERA BEACH, PALM BEACH, FL, 33404-1400
Project Congressional District FL-20
Number of Employees 2
NAICS code 326299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32717.58
Forgiveness Paid Date 2021-03-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State