Search icon

JIMMY JAM PRODUCTIONS, INC. - Florida Company Profile

Company Details

Entity Name: JIMMY JAM PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JIMMY JAM PRODUCTIONS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Jan 1992 (33 years ago)
Document Number: V10139
FEI/EIN Number 650317970

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

Address: 1462 SW 97th Lane, Davie, FL, 33324, US
Mail Address: 1462 SW 97th Lane, Davie, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONWAY JAMES Agent 1462 SW 97th Lane, Davie, FL, 33324
CONWAY, JAMES President 1462 SW 97th Lane, Davie, FL, 33324
CONWAY, JAMES Secretary 1462 SW 97th Lane, Davie, FL, 33324
CONWAY, JAMES Treasurer 1462 SW 97th Lane, Davie, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-07 1462 SW 97th Lane, Davie, FL 33324 -
CHANGE OF MAILING ADDRESS 2021-01-07 1462 SW 97th Lane, Davie, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-07 1462 SW 97th Lane, Davie, FL 33324 -
REGISTERED AGENT NAME CHANGED 1999-04-22 CONWAY, JAMES -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5231988307 2021-01-25 0455 PPS 7601, MIRAMAR, FL, 33023
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13750
Loan Approval Amount (current) 13750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIRAMAR, BROWARD, FL, 33023
Project Congressional District FL-20
Number of Employees 3
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13895.9
Forgiveness Paid Date 2022-03-28
5857997207 2020-04-27 0455 PPP 7601 Riviera Blvd, Miramar, FL, 33023
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18200
Loan Approval Amount (current) 18200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33023-1001
Project Congressional District FL-24
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18375.93
Forgiveness Paid Date 2021-04-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State