Search icon

JOE CICERI PUBLIC SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: JOE CICERI PUBLIC SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOE CICERI PUBLIC SERVICE, 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: 29 Jul 1999 (26 years ago)
Date of dissolution: 28 Jun 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 28 Jun 2023 (2 years ago)
Document Number: P99000069044
FEI/EIN Number 593666692

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

Address: 8010 US HWY 441, Leesburg, FL, 34788, US
Mail Address: 8010 US Hwy 441, Leesburg, FL, 34788, US
ZIP code: 34788
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CICERI JOE President 8010 US HWY 441, LEESBURG, FL, 34788
CICERI JOE Agent 8010 HIGHWAY 441, LEESBURG, FL, 34788

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000044391 SJ CONSULTING EXPIRED 2016-05-02 2021-12-31 - PO BOX 493005, LEESBURG, FL, 34749

Events

Event Type Filed Date Value Description
CONVERSION 2023-06-28 - CONVERSION MEMBER. RESULTING CORPORATION WAS L23000307925. CONVERSION NUMBER 300000241743
AMENDMENT 2023-04-14 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 8010 HIGHWAY 441, LEESBURG, FL 34788 -
CHANGE OF MAILING ADDRESS 2022-01-06 8010 US HWY 441, Leesburg, FL 34788 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-05 8010 US HWY 441, Leesburg, FL 34788 -

Documents

Name Date
Amendment 2023-04-14
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6258447002 2020-04-06 0491 PPP 8010 US Hwy 441, LEESBURG, FL, 34788-8243
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 234700
Loan Approval Amount (current) 234700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEESBURG, LAKE, FL, 34788-8243
Project Congressional District FL-11
Number of Employees 32
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 236026.84
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State