Search icon

JSS PROPERTY PROFESSIONALS, INC. - Florida Company Profile

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 (29 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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316073881 0420600 2011-10-06 18700 GULF BLVD, INDIAN SHORES, FL, 33785
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2011-10-06
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2013-12-27

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260451 B01
Issuance Date 2011-10-21
Abatement Due Date 2011-11-02
Current Penalty 3300.0
Initial Penalty 6600.0
Nr Instances 3
Nr Exposed 5
Gravity 03
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260451 G01
Issuance Date 2011-10-21
Abatement Due Date 2011-11-02
Current Penalty 3300.0
Initial Penalty 6600.0
Nr Instances 1
Nr Exposed 5
Gravity 03
311106454 0420600 2008-01-15 3210 GULF BLVD., BELLEAIR BEACH, FL, 33786
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-01-15
Emphasis S: FALL FROM HEIGHT, L: FALL, S: CONSTRUCTION, S: COMMERCIAL CONSTR
Case Closed 2009-01-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260051 F01
Issuance Date 2008-02-01
Abatement Due Date 2008-03-04
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01 I
Issuance Date 2008-02-01
Abatement Due Date 2008-02-06
Current Penalty 2100.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2008-02-01
Abatement Due Date 2008-02-06
Current Penalty 1200.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2008-02-01
Abatement Due Date 2008-02-06
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260452 K03
Issuance Date 2008-02-01
Abatement Due Date 2008-02-06
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 H02 II
Issuance Date 2008-02-01
Abatement Due Date 2008-03-04
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 12
Gravity 01
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260095 A
Issuance Date 2008-02-01
Abatement Due Date 2008-02-09
Current Penalty 1800.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 2008-02-01
Abatement Due Date 2008-03-04
Current Penalty 2900.0
Initial Penalty 6000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 02003
Citaton Type Repeat
Standard Cited 19260451 G01
Issuance Date 2008-02-01
Abatement Due Date 2008-02-06
Current Penalty 4000.0
Initial Penalty 6000.0
Nr Instances 2
Nr Exposed 3
Gravity 10
310112552 0420600 2006-05-05 78 GULF BLVD., INDIAN ROCKS BEACH, FL, 33762
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-05-05
Emphasis L: FALL
Case Closed 2006-06-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 2006-06-14
Abatement Due Date 2006-07-02
Current Penalty 1575.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2006-06-14
Abatement Due Date 2006-06-19
Current Penalty 2250.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260095 A
Issuance Date 2006-06-14
Abatement Due Date 2006-06-19
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 2006-06-14
Abatement Due Date 2006-06-19
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260103 A01
Issuance Date 2006-06-14
Abatement Due Date 2006-06-19
Nr Instances 1
Nr Exposed 1
Gravity 01
303605653 0420600 2000-06-28 8102 CONDOR, MACDILL AFB, FL, 33621
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2000-06-28
Emphasis S: CONSTRUCTION, L: FALL, L: FLCARE
Case Closed 2000-08-15

Related Activity

Type Inspection
Activity Nr 303605646

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2000-07-07
Abatement Due Date 2000-07-12
Current Penalty 2000.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2000-07-07
Abatement Due Date 2000-07-12
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8042337200 2020-04-28 0455 PPP 7100 123rd Circle, Largo, FL, 33773-3000
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127200
Loan Approval Amount (current) 127200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Largo, PINELLAS, FL, 33773-3000
Project Congressional District FL-13
Number of Employees 17
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 128118.67
Forgiveness Paid Date 2021-01-20
2002878508 2021-02-19 0455 PPS 7100 123rd Cir Unit 100, Largo, FL, 33773-3000
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158200
Loan Approval Amount (current) 158200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Largo, PINELLAS, FL, 33773-3000
Project Congressional District FL-13
Number of Employees 16
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 159632.59
Forgiveness Paid Date 2022-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State