Search icon

JAMPRO DEMOLITION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JAMPRO DEMOLITION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Oct 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jun 2006 (19 years ago)
Document Number: P97000087860
FEI/EIN Number 650786715
Address: 4609 SW 44th Avenue, Dania Beach, FL, 33314, US
Mail Address: P.O. BOX 290754, Davie, FL, 33329, US
ZIP code: 33314
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR NOEL LSecreta Chief Executive Officer 19431 NW 10TH STREET, PEMBROKE PINES, FL, 33029
Taylor Nikado President 15151 SW 46th Street, Miramar, FL, 33027
TAYLOR NERICK Vice President 19431 NW 10TH ST, PEMBROKE PINES, FL, 33029
TAYLOR NOEL SEC/CEO Agent 4609 SW 44th Avenue, Dania Beach, FL, 33314

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-12-04 TAYLOR, NOEL, SEC/CEO -
CHANGE OF PRINCIPAL ADDRESS 2008-01-09 1600 NE 205TH TERR, MIAMI, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-08 1600 NE 205 TERRACE, NORTH MIAMI BEACH, FL 33179 -
AMENDMENT 2006-06-14 - -
AMENDMENT 1997-10-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000250836 TERMINATED 1000000583255 MIAMI-DADE 2014-02-19 2024-03-04 $ 8,009.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-06-28
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-23

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
207610.00
Total Face Value Of Loan:
207610.00
Date:
2020-05-02
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:
218005.00
Total Face Value Of Loan:
218005.00
Date:
2020-05-02
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:
218005.00
Total Face Value Of Loan:
218005.00

Paycheck Protection Program

Jobs Reported:
50
Initial Approval Amount:
$207,610
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$207,610
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$211,085.74
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $207,608
Utilities: $1
Jobs Reported:
48
Initial Approval Amount:
$218,005
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$218,005
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $174,401
Utilities: $20,804
Rent: $17,000
Healthcare: $3600
Debt Interest: $2,200

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(305) 652-1010
Add Date:
2006-08-11
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State