Search icon

JACOBSON FISH MARKET & RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: JACOBSON FISH MARKET & RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACOBSON FISH MARKET & RESTAURANT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Jul 1998 (27 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P98000066602
FEI/EIN Number 593526459

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

Address: 2401 W. BEAVER STREET, JACKSONVILLE, FL, 32209, US
Mail Address: 2401 W. BEAVER STREET, JACKSONVILLE, FL, 32209, US
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KANDAH SAMEER President 8919 BLAINE MEADOWS DRIVE, JACKSONVILLE, FL, 32257
KANDAH YASMIN S Vice President 8919 BLAINE MEADOWS DRIVE, JACKSONVILLE, FL, 32257
KANDAH SAMEER Agent 8919 BLAINE MEADOW DRIVE, JACKSONVILLE, FL, 32257

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000071972 PREMIER MEAT & SEAFOOD EXPIRED 2014-07-11 2024-12-31 - 2385 W BEAVER ST, JACKSONVILLE, FL, 32209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2019-04-29 2401 W. BEAVER STREET, JACKSONVILLE, FL 32209 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-04 2401 W. BEAVER STREET, JACKSONVILLE, FL 32209 -
CANCEL ADM DISS/REV 2010-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2004-07-08 8919 BLAINE MEADOW DRIVE, JACKSONVILLE, FL 32257 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000218760 ACTIVE 1000000922244 DUVAL 2022-04-29 2042-05-04 $ 1,037.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-01-03
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5805017302 2020-04-30 0491 PPP 2401 W BEAVER ST, JACKSONVILLE, FL, 32209
Loan Status Date 2022-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26485
Loan Approval Amount (current) 26485
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32209-0001
Project Congressional District FL-04
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26943.34
Forgiveness Paid Date 2022-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State