Search icon

JOEL R. SHAPIRO ENTERPRISES, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: JOEL R. SHAPIRO ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Jun 1996 (29 years ago)
Document Number: P96000053660
FEI/EIN Number 593387080
Address: 1765 Beach Ave, Atlantic Beach, FL, 32233, US
Mail Address: 1765 Beach Ave, Atlantic Beach, FL, 32233, US
ZIP code: 32233
City: Atlantic Beach
County: Duval
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
5256975
State:
NEW YORK
Type:
Headquarter of
Company Number:
3790679
State:
NEW YORK

Key Officers & Management

Name Role Address
SHAPIRO JOEL R President 1765 Beach Ave, Atlantic Beach, FL, 32233
SHAPIRO JOEL R Agent 1765 Beach Ave, Atlantic Beach, FL, 32233

Form 5500 Series

Employer Identification Number (EIN):
593387080
Plan Year:
2016
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
33
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000131416 HERBIG INSURANCE EXPIRED 2015-12-29 2020-12-31 - 9313 OLD KINGS RD S, JACKSONVILLE, FL, 32257
G13000065917 BEALL INSURANCE SERVICES EXPIRED 2013-06-29 2018-12-31 - 8515 BAYMEADOWS WAY #402, JACKSONVILLE, FL, 32256
G09000129251 CABELL INSURANCE GROUP EXPIRED 2009-06-30 2014-12-31 - 8515-402 BAYMEADOWS WAY, JACKSONVILLE, FL, 32256
G09000129249 SHAPIRO INSURANCE GROUP EXPIRED 2009-06-30 2024-12-31 - 9313 OLD KINGS ROAD S, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 1765 Beach Ave, Atlantic Beach, FL 32233 -
CHANGE OF MAILING ADDRESS 2021-02-03 1765 Beach Ave, Atlantic Beach, FL 32233 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 1765 Beach Ave, Atlantic Beach, FL 32233 -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-13

USAspending Awards / Financial Assistance

Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
123200.00
Total Face Value Of Loan:
0.00
Date:
2013-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
9000.00
Total Face Value Of Loan:
1436000.00
Date:
2012-12-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
2650000.00
Total Face Value Of Loan:
2650000.00
Date:
2009-10-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
937000.00
Total Face Value Of Loan:
937000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State