Search icon

JIMMY'S SANITARY SERVICE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JIMMY'S SANITARY SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Nov 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 May 2021 (4 years ago)
Document Number: P98000098852
FEI/EIN Number 593567304
Address: 38140 MICHAEL ST, DADE CITY, FL, 33525, US
Mail Address: 38140 MICHAEL ST, DADE CITY, FL, 33525, US
ZIP code: 33525
City: Dade City
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEIBFREID CHRISTOPHER T Director 38140 MICHAEL ST, DADE CITY, FL, 33525
LEIBFREID JUDY L Director 38140 MICHAEL ST, DADE CITY, FL, 33525
Leibfreid Teal D Corp 17852 Pine Knoll Drive, Dade City, FL 3352, Dade City, FL, 33523
TODD LEIBFREID C. Agent 17852 Pine Knoll Dr., DADE CITY, FL, 33523

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
352-567-6374
Contact Person:
CHRISTOPHER LEIBFREID
Ownership and Self-Certifications:
Veteran, Women-Owned Small Business, Woman Owned
User ID:
P0596066
Trade Name:
JIMMYS SANITARY SERVICE INC

Unique Entity ID

Unique Entity ID:
CRN4BMURLY65
CAGE Code:
0Z2R0
UEI Expiration Date:
2026-01-23

Business Information

Doing Business As:
JIMMYS SANITARY SERVICE INC
Activation Date:
2025-01-27
Initial Registration Date:
2002-04-18

Commercial and government entity program

CAGE number:
0Z2R0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-27
CAGE Expiration:
2030-01-27
SAM Expiration:
2026-01-23

Contact Information

POC:
CHRISTOPHER T. LEIBFREID

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2021-05-10 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 17852 Pine Knoll Dr., DADE CITY, FL 33523 -
REGISTERED AGENT NAME CHANGED 2019-02-13 LEIBFREID, TEAL -
CHANGE OF PRINCIPAL ADDRESS 2010-02-22 38140 MICHAEL ST, DADE CITY, FL 33525 -
CHANGE OF MAILING ADDRESS 2010-02-22 38140 MICHAEL ST, DADE CITY, FL 33525 -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-29
Amendment 2021-05-10
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-04
Reg. Agent Change 2019-02-13
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-21

USAspending Awards / Financial Assistance

Date:
2021-03-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-06-25
Type:
Complaint
Address:
3304 AMBASSADOR AVE., BROOKSVILLE, FL, 34609
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$50,604
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,604
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$50,817.51
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $50,603
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2002-06-06
Operation Classification:
Private(Property)
power Units:
9
Drivers:
5
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State