Search icon

JM & HM, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JM & HM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JM & HM, 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 May 1997 (28 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Jan 2010 (15 years ago)
Document Number: P97000045140
FEI/EIN Number 650760061

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

Address: 10646 SWVINEYARD DR, PORT SAINT LUCIE, FL, 34987, US
Mail Address: 10646 SW VINEYARD DRIVE, PORT SAINT LUCIE, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINEO HELEN President 2339 THOMSON WAY, WELLINGTON, FL, 33414
MINEO Joseph Agent 10646 SW VINEYARD DRIVE, Port St. Lucie, FL, 34987

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000086645 MINEOS PIZZA WINGS AND RAW BAR ACTIVE 2011-08-31 2026-12-31 - 4261 GRIFFIN RD, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-10-19 MINEO, Joseph -
CHANGE OF PRINCIPAL ADDRESS 2011-01-08 4261 GRIFFIN RD., FORT LAUDERDALE, FL 33314 -
CANCEL ADM DISS/REV 2010-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 2339 THOMSON WAY, WELLINGTON, FL 33414 -
CHANGE OF MAILING ADDRESS 2000-02-26 4261 GRIFFIN RD., FORT LAUDERDALE, FL 33314 -
AMENDMENT 1997-10-22 - -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-01-13
AMENDED ANNUAL REPORT 2021-10-19
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-19

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
92127.00
Total Face Value Of Loan:
92127.00
Date:
2020-05-23
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-06
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:
17287.00
Total Face Value Of Loan:
17287.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17287
Current Approval Amount:
17287
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17418.19
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92127
Current Approval Amount:
92127
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
92583.85

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State