Search icon

MISCELLANEOUS SHEET METAL, INC.

Company Details

Entity Name: MISCELLANEOUS SHEET METAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Nov 1998 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Nov 1998 (26 years ago)
Document Number: P98000094631
FEI/EIN Number 59-3544743
Address: 1636 WAMBOLT STREET, JACKSONVILLE, FL 32202
Mail Address: 1636 WAMBOLT STREET, JACKSONVILLE, FL 32202
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
KAMKE, W. P. Agent 1636 WAMBOLT STREET, JACKSONVILLE, FL 32202

Director

Name Role Address
KAMKE, W P Director 1636 WAMBOLT ST., JACKSONVILLE, FL 32202

President

Name Role Address
KAMKE, W P President 1636 WAMBOLT ST., JACKSONVILLE, FL 32202

Secretary

Name Role Address
KAMKE, W P Secretary 1636 WAMBOLT ST., JACKSONVILLE, FL 32202

Treasurer

Name Role Address
KAMKE, W P Treasurer 1636 WAMBOLT ST., JACKSONVILLE, FL 32202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000037090 PLAN B MANUFACTURING ACTIVE 2022-03-22 2027-12-31 No data 1636 WAMBOLT ST., JACKSONVILLE, FL, 32202
G22000036444 MISCELLANEOUS SHEET METAL, INC. ACTIVE 2022-03-21 2027-12-31 No data 1636 WAMBOLT ST., JACKSONVILLE, FL, 32202-0

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-01-15 KAMKE, W. P. No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-19 1636 WAMBOLT STREET, JACKSONVILLE, FL 32202 No data
CHANGE OF PRINCIPAL ADDRESS 2003-11-12 1636 WAMBOLT STREET, JACKSONVILLE, FL 32202 No data
CHANGE OF MAILING ADDRESS 2003-11-12 1636 WAMBOLT STREET, JACKSONVILLE, FL 32202 No data
NAME CHANGE AMENDMENT 1998-11-24 MISCELLANEOUS SHEET METAL, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2807167301 2020-04-29 0491 PPP 1636 Wambolt St, Jacksonville, FL, 32202
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83200
Loan Approval Amount (current) 83200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32202-1000
Project Congressional District FL-04
Number of Employees 8
NAICS code 332999
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 83986.41
Forgiveness Paid Date 2021-04-19
7366388507 2021-03-05 0491 PPS 1636 Wambolt St, Jacksonville, FL, 32202-1419
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73765
Loan Approval Amount (current) 73765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32202-1419
Project Congressional District FL-04
Number of Employees 6
NAICS code 332999
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 74262.16
Forgiveness Paid Date 2021-11-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State