Search icon

JSS PROPERTY PROFESSIONALS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JSS PROPERTY PROFESSIONALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JSS PROPERTY PROFESSIONALS, 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: 02 Jan 1996 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Apr 2019 (6 years ago)
Document Number: P96000001616
FEI/EIN Number 593353052

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

Address: 7100 123rd Circle N, Suite 100, Largo, FL, 33773, US
Mail Address: 7100 123rd Circle N, Suite 100, Largo, FL, 33773, US
ZIP code: 33773
City: Largo
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ RHONDA LMS Vice President 7100 123RD CIRCLE #100, LARGO, FL, 33773
SUAREZ J. SCOTT President 7100 123RD CIRCLE #100, LARGO, FL, 33773
SUAREZ J S Agent 111 Poinciana Lane, Largo, FL, 33770

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-22 7100 123rd Circle N, Suite 100, Largo, FL 33773 -
CHANGE OF MAILING ADDRESS 2021-02-22 7100 123rd Circle N, Suite 100, Largo, FL 33773 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 111 Poinciana Lane, Largo, FL 33770 -
REGISTERED AGENT NAME CHANGED 2020-01-16 SUAREZ, J Scott -
AMENDMENT 2019-04-12 - -
REINSTATEMENT 2019-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2017-06-29 - -
AMENDMENT 2000-07-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-16
Amendment 2019-04-12
REINSTATEMENT 2019-01-02
Amendment 2017-06-29
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-29

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
158200.00
Total Face Value Of Loan:
158200.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
127200.00
Total Face Value Of Loan:
127200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-10-06
Type:
Planned
Address:
18700 GULF BLVD, INDIAN SHORES, FL, 33785
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2008-01-15
Type:
Planned
Address:
3210 GULF BLVD., BELLEAIR BEACH, FL, 33786
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-05-05
Type:
Planned
Address:
78 GULF BLVD., INDIAN ROCKS BEACH, FL, 33762
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-06-28
Type:
Unprog Rel
Address:
8102 CONDOR, MACDILL AFB, FL, 33621
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1998-06-26
Type:
Accident
Address:
SAND CASTLE CONDOMINIUMS 20000 GULF BLVD., INDIAN SHORES, FL, 33785
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$127,200
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$127,200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$128,118.67
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $127,200
Jobs Reported:
16
Initial Approval Amount:
$158,200
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$158,200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$159,632.59
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $158,197
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State