Search icon

JAMIE GRIFFIN, INC. - Florida Company Profile

Company Details

Entity Name: JAMIE GRIFFIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMIE GRIFFIN, 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: 24 Jun 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Jun 2012 (13 years ago)
Document Number: P97000055183
FEI/EIN Number 593577880

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

Address: 41 SE 967TH STREET, OLD TOWN, FL, 32680
Mail Address: 41 SE 967TH STREET, OLD TOWN, FL, 32680
ZIP code: 32680
County: Dixie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFIN JAMIE President 41 SE 967TH STREET, OLD TOWN, FL, 32680
GRIFFIN JAMIE Secretary 41 SE 967TH STREET, OLD TOWN, FL, 32680
GRIFFIN JAMIE Treasurer 41 SE 967TH STREET, OLD TOWN, FL, 32680
GRIFFIN JAMIE Director 41 SE 967TH STREET, OLD TOWN, FL, 32680
GRIFFIN J Agent 41 SE 967TH STREET, OLD TOWN, FL, 32680

Events

Event Type Filed Date Value Description
AMENDMENT 2012-06-01 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 41 SE 967TH STREET, OLD TOWN, FL 32680 -
CHANGE OF MAILING ADDRESS 2011-04-28 41 SE 967TH STREET, OLD TOWN, FL 32680 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 41 SE 967TH STREET, OLD TOWN, FL 32680 -
REGISTERED AGENT NAME CHANGED 1998-05-06 GRIFFIN, J -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5775347109 2020-04-14 0491 PPP 41 SE 967TH ST, OLD TOWN, FL, 32680-8941
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address OLD TOWN, DIXIE, FL, 32680-8941
Project Congressional District FL-03
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10085.83
Forgiveness Paid Date 2021-03-01
2779828100 2020-07-13 0455 PPP 4180 Bear Lakes CT apt 205, West Palm Beach, FL, 33409-7731
Loan Status Date 2023-11-03
Loan Status Charged Off
Loan Maturity in Months 20
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 596038
Servicing Lender Name Lendistry-Federal Reserve Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33409-7731
Project Congressional District FL-20
Number of Employees 1
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2095249000 2021-05-14 0455 PPS 4180 Bear Lakes Ct # 205NULL 4180 Bear Lakes Court 205null, West Palm Beach, FL, 33409-7743
Loan Status Date 2021-11-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 71432
Servicing Lender Name Texas National Bank
Servicing Lender Address 201 S Texas Ave, MERCEDES, TX, 78570-3123
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33409-7743
Project Congressional District FL-20
Number of Employees 1
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 71432
Originating Lender Name Texas National Bank
Originating Lender Address MERCEDES, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20895.5
Forgiveness Paid Date 2021-10-26
6170558906 2021-05-01 0455 PPP 1409 CORBA WAY, Hudson, FL, 34669
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3271
Loan Approval Amount (current) 3271
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hudson, PASCO, FL, 34669
Project Congressional District FL-12
Number of Employees 1
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3278.81
Forgiveness Paid Date 2021-08-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State