Search icon

JOSEPH MOTORS, INC.

Company Details

Entity Name: JOSEPH MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Oct 1998 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Mar 2011 (14 years ago)
Document Number: P98000084350
FEI/EIN Number 59-3535352
Address: 3003 S COMBEE RD, LAKELAND, FL 33803
Mail Address: 3003 S COMBEE RD, LAKELAND, FL 33803
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
JOSEPH, JAMES K Agent 3003 S. COMBEE ROAD, LAKELAND, FL 33803

Secretary

Name Role Address
JOSEPH, KURUVILLA Secretary 5203 Creekmur Dr., LAKELAND, FL 33812

President

Name Role Address
Joseph, James K President 5000 Cliffside Dr, LAKELAND, FL 33812

Vice President

Name Role Address
Joseph, Lindsey K Vice President 5574 Beverly Rise Blvd., Lakeland, FL 33812

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-01-08 JOSEPH, JAMES K No data
REINSTATEMENT 2011-03-02 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-02 3003 S. COMBEE ROAD, LAKELAND, FL 33803 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-07-08 3003 S COMBEE RD, LAKELAND, FL 33803 No data
CHANGE OF MAILING ADDRESS 1999-07-08 3003 S COMBEE RD, LAKELAND, FL 33803 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000063165 TERMINATED 1000000052649 7328 0810 2007-06-18 2028-02-27 $ 15,208.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4890527105 2020-04-13 0455 PPP 3003 S COMBEE RD, LAKELAND, FL, 33803-7392
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87838.8
Loan Approval Amount (current) 87838.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17113
Servicing Lender Name Citizens Bank and Trust
Servicing Lender Address 2 E Wall St, FROSTPROOF, FL, 33843-2127
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LAKELAND, POLK, FL, 33803-7392
Project Congressional District FL-18
Number of Employees 10
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17113
Originating Lender Name Citizens Bank and Trust
Originating Lender Address FROSTPROOF, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 88521.99
Forgiveness Paid Date 2021-01-27
1694938301 2021-01-19 0455 PPS 3003 S Combee Rd, Lakeland, FL, 33803-7392
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82013.78
Loan Approval Amount (current) 82013.78
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17113
Servicing Lender Name Citizens Bank and Trust
Servicing Lender Address 2 E Wall St, FROSTPROOF, FL, 33843-2127
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33803-7392
Project Congressional District FL-18
Number of Employees 11
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17113
Originating Lender Name Citizens Bank and Trust
Originating Lender Address FROSTPROOF, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 82795.19
Forgiveness Paid Date 2022-01-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State