Search icon

JOSE A. SANTOS, INC.

Company Details

Entity Name: JOSE A. SANTOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Nov 1998 (26 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P98000093715
FEI/EIN Number 582423939
Address: 1830 RADIUS DRIVE, APT 212, HOLLYWOOD, FL, 33020, US
Mail Address: 254 BRICK BLVD SUITE 5, BRICK, NJ, 08723
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SANTOS JOSE A Agent 1830 RADIUS DRIVE, HOLLYWOOD, FL, 33020

Director

Name Role Address
SANTOS JOSE A Director 1830 RADIUS DRIVE APT 212, HOLLYWOOD, FL, 33020

President

Name Role Address
SANTOS JOSE A President 1830 RADIUS DRIVE APT 212, HOLLYWOOD, FL, 33020

Secretary

Name Role Address
SANTOS JOSE A Secretary 1830 RADIUS DRIVE APT 212, HOLLYWOOD, FL, 33020

Treasurer

Name Role Address
SANTOS JOSE A Treasurer 1830 RADIUS DRIVE APT 212, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-10 1830 RADIUS DRIVE, APT 212, HOLLYWOOD, FL 33020 No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-10 1830 RADIUS DRIVE, APT 212, HOLLYWOOD, FL 33020 No data
CHANGE OF MAILING ADDRESS 2002-11-12 1830 RADIUS DRIVE, APT 212, HOLLYWOOD, FL 33020 No data
REGISTERED AGENT NAME CHANGED 2002-11-12 SANTOS, JOSE A No data
REINSTATEMENT 2002-11-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
ANNUAL REPORT 2010-03-10
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-01-20
ANNUAL REPORT 2005-02-24
ANNUAL REPORT 2004-01-24
ANNUAL REPORT 2003-01-17
REINSTATEMENT 2002-11-12
ANNUAL REPORT 2000-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3199278208 2020-08-04 0455 PPP 7004 SW 114 PL APT D, MIAMI, FL, 33173-1851
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3628
Loan Approval Amount (current) 3628
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33173-1851
Project Congressional District FL-27
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3676.61
Forgiveness Paid Date 2021-12-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State