Search icon

JOSAM PRODUCTS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JOSAM PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSAM PRODUCTS, 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: 21 Aug 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Sep 1996 (29 years ago)
Document Number: P96000069587
FEI/EIN Number 593400052

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

Address: 8849 EXCHANGE DRIVE, ORLANDO, FL, 32809
Mail Address: 8849 EXCHANGE DRIVE, ORLANDO, FL, 32809
ZIP code: 32809
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLANSON KJELL A Director 8849 EXCHANGE DRIVE, ORLANDO, FL, 32809
ALLANSON KJELL A Agent 8849 EXCHANGE DRIVE, ORLANDO, FL, 32809

Form 5500 Series

Employer Identification Number (EIN):
593400052
Plan Year:
2009
Number Of Participants:
12
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000104445 JOSAM FRAME AND ALIGNMENT ACTIVE 2012-10-26 2027-12-31 - 8849 EXCHANGE DRIVE, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 1996-09-30 JOSAM PRODUCTS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000474876 ACTIVE 2020-SC-54204-O NINTH JUDICIAL CIRCUIT 2022-08-10 2027-10-07 $2685.00 DWAIN M HALE, 20005 US HIGHWAY 27, LOT 812, CLERMONT, FL 34715

Court Cases

Title Case Number Docket Date Status
DWAIN HALE, DWAIN M. HALE, Appellant(s) v. JOSAM PRODUCTS, INC., JOSAM FRAME & ALIGNMENT, Appellee(s). 6D2023-1957 2023-01-31 Closed
Classification NOA Non Final - County Small Claims - Other
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2020-SC-054204

Parties

Name DWAIN HALE
Role Appellant
Status Active
Name JOSAM PRODUCTS, INC.
Role Appellee
Status Active
Name JOSAM FRAME & ALIGNMENT
Role Appellee
Status Active
Name HON. BRIAN S. SANDOR
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active
Name DWAIN M. HALE
Role Appellant
Status Withdrawn

Docket Entries

Docket Date 2024-05-14
Type Order
Subtype Order Striking Filing
Description Appellee's pro se answer brief is stricken as unauthorized See Fla. Sm. Cl. R. 7.230 ("A non-attorney may not represent a business entity in appellate proceedings.").
View View File
Docket Date 2023-06-20
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ Upon consideration of Appellant’s response filed February 14, 2023, this court's order dated February 13, 2023, that ordered Appellant to show cause for failing to provide a copy of the order appealed is hereby discharged.
Docket Date 2024-06-10
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2023-11-28
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant's motion to clarify typo is granted to the extent that this court recognizes that the word "petitioner" was meant in place of the word "practitioner" in appellant's briefs.
Docket Date 2023-11-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of DWAIN HALE
Docket Date 2023-11-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to clarify Typo.
On Behalf Of DWAIN HALE
Docket Date 2023-11-06
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JOSAM PRODUCTS, INC.
Docket Date 2023-10-24
Type Order
Subtype Order to Serve Brief
Description brief or proceed ~ Appellees shall serve the answer brief within twenty days or this appealwill proceed without it.
Docket Date 2023-08-28
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of DWAIN HALE
Docket Date 2023-08-25
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ The initial brief does not comply with the Florida Rules of AppellateProcedure. See Fla. R. App. P. 9.045(b) & 9.210. Specifically:1) the initial brief does not contain a table of citations with the pages ofthe brief on which each citation appears; and2) the initial brief does not comply with font and spacing requirements.See Fla. R. App. P. 9.045(b).Finally, the initial brief apparently references an appendix, but anappendix is not filed. See Order, dated August 11, 2023. Appellant shall file acorrected brief with an appendix within ten days from the date of this order.
Docket Date 2023-08-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DWAIN HALE
Docket Date 2023-08-11
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification-77 ~ The appellant's motion for clarification is granted. This appeal shall proceed in accordance with Florida Rule of Appellate Procedure 9.130. See Fla. R. App. P. 9.130(a)(5), (d), (e). The appellant shall serve an initial brief and appendix within 30 days of the date of this order.
Docket Date 2023-08-10
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ Upon consideration of the appellant's response to this court's June 20, 2023, order to show cause on jurisdiction, that order is discharged. See, e.g., Wolf v. Peter M. Habashy, P.A., 361 So. 3d 379 (Fla. 4th DCA 2023) (addressing an order denying a motion to vacate default final judgment). This case shall proceed.
Docket Date 2023-07-10
Type Response
Subtype Response
Description RESPONSE ~ TO FILING FEE
On Behalf Of DWAIN HALE
Docket Date 2023-07-03
Type Response
Subtype Response
Description RESPONSE ~ Appellants Show Cause Brief
On Behalf Of DWAIN HALE
Docket Date 2023-03-24
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ OF BRIEFING SCHEDULE
On Behalf Of DWAIN M. HALE
Docket Date 2023-02-14
Type Response
Subtype Response
Description RESPONSE ~ TO THE COURT. FEE PAID WITH RESPONSE.
On Behalf Of DWAIN M. HALE
Docket Date 2023-02-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal ~ PS DWAIN HALE
On Behalf Of DWAIN HALE
Docket Date 2023-02-13
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2023-01-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DWAIN M. HALE
Docket Date 2023-02-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-01-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-01-14

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
160975.00
Total Face Value Of Loan:
160975.00

Trademarks

Serial Number:
87774103
Mark:
JPI
Status:
SECTION 8 & 15-ACCEPTED AND ACKNOWLEDGED
Mark Type:
SERVICE MARK
Application Filing Date:
2018-01-29
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
JPI

Goods And Services

For:
Automobile and truck repair and maintenance services including the installation of related parts and equipment
First Use:
2018-01-01
International Classes:
037 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$160,975
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$160,975
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$161,879.11
Servicing Lender:
McCoy FCU
Use of Proceeds:
Payroll: $160,975

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State