Search icon

THE JOHN ROSS COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: THE JOHN ROSS COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE JOHN ROSS COMPANY, 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: 02 Nov 1990 (34 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: S11444
FEI/EIN Number 000000000

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

Address: 2402 W CLEVELAND ST., TAMPA, FL, 33609
Mail Address: 2402 W CLEVELAND ST., TAMPA, FL, 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASH, JOHN ROSS Director 4406 W ESTRELLA ST., TAMPA, FL
CASH, JOYCE A. Director 4406 W ESTRELLA ST., TAMPA, FL
BLACK, JAMES G. Agent 2402 W CLEVELAND ST., TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Court Cases

Title Case Number Docket Date Status
JOHN ROSS VS U. S. BANK NATIONAL ASSOCIATION, N. A. 2D2017-0217 2017-01-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
2016-CA-1901

Parties

Name THE JOHN ROSS COMPANY, INC.
Role Appellant
Status Active
Representations SCOTT A. WEIRES, ESQ.
Name U. S. BANK NATIONAL ASSOCIATION, N. A.
Role Appellee
Status Active
Representations J. THOMAS SMOOT, I I I, ESQ., TRAVIS J. HALSTEAD, ESQ., TARANEH MALONEY ZASADA, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-08-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of U. S. BANK NATIONAL ASSOCIATION, N. A.
Docket Date 2017-06-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 08/02/17
On Behalf Of U. S. BANK NATIONAL ASSOCIATION, N. A.
Docket Date 2017-06-12
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOHN ROSS
Docket Date 2017-06-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellee's motion to compel is denied. Appellant's motion for extension of time is granted, and the initial brief shall be served within 10 days from the date of this order.
Docket Date 2017-05-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOHN ROSS
Docket Date 2017-05-25
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ NOTICE OF FAILURE TO SERVE INITIAL BRIEF
On Behalf Of U. S. BANK NATIONAL ASSOCIATION, N. A.
Docket Date 2017-03-14
Type Record
Subtype Record on Appeal
Description Received Records ~ LABODA - 268 PAGES
Docket Date 2017-03-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by May 8, 2017.
Docket Date 2017-03-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOHN ROSS
Docket Date 2017-03-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U. S. BANK NATIONAL ASSOCIATION, N. A.
Docket Date 2017-01-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-01-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-01-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN ROSS
Docket Date 2017-01-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8052578703 2021-04-07 0455 PPP 101 S Federal Hwy 642, Boynton Beach, FL, 33435
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14582
Loan Approval Amount (current) 14582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33435
Project Congressional District FL-21
Number of Employees 1
NAICS code 621310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14695.01
Forgiveness Paid Date 2022-01-12
2365358700 2021-03-28 0455 PPP 7900 Peters Rd B-200, Plantation, FL, 33324-4045
Loan Status Date 2022-02-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4583
Loan Approval Amount (current) 4583
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plantation, BROWARD, FL, 33324-4045
Project Congressional District FL-25
Number of Employees 1
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4620.67
Forgiveness Paid Date 2022-01-26
7175488902 2021-05-05 0455 PPP 8520 Heather Dr, Zephyrhills, FL, 33540-6820
Loan Status Date 2022-05-19
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16743
Loan Approval Amount (current) 16743
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Zephyrhills, PASCO, FL, 33540-6820
Project Congressional District FL-15
Number of Employees 1
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9372318405 2021-02-16 0455 PPP 2100 NE 39th St Apt 3, Lighthouse Point, FL, 33064-7495
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lighthouse Point, BROWARD, FL, 33064-7495
Project Congressional District FL-23
Number of Employees 1
NAICS code 484121
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21069.87
Forgiveness Paid Date 2022-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State