Search icon

JWJ, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JWJ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Jun 1973 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 1994 (31 years ago)
Document Number: 427492
FEI/EIN Number 591463915
Address: 2300 SW 3RD AVENUE, OCALA, FL, 34471
Mail Address: 2300 SW 3RD AVENUE, OCALA, FL, 34471
ZIP code: 34471
City: Ocala
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Yarbrough Richard D President 2300 SW 3RD AVENUE, OCALA, FL, 34471
Yarbrough Terry A Secretary 2300 SW 3RD AVENUE, OCALA, FL, 34471
Keel Donald B Vice President 2300 SW 3RD AVENUE, OCALA, FL, 34471
Yarbrough Terry A Agent 2300 S.W. 3RD AVE., OCALA, FL, 34471
YARBROUGH JESSE D Chief Operating Officer 2300 SW 3RD AVENUE, OCALA, FL, 34471

Unique Entity ID

CAGE Code:
7T3R1
UEI Expiration Date:
2021-01-06

Business Information

Activation Date:
2020-01-07
Initial Registration Date:
2017-01-26

Commercial and government entity program

CAGE number:
7T3R1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2023-06-25
CAGE Expiration:
2026-01-05
SAM Expiration:
2022-01-04

Contact Information

POC:
TERRY YARBROUGH

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-13 Yarbrough, Terry Ann -
CHANGE OF PRINCIPAL ADDRESS 2008-04-23 2300 SW 3RD AVENUE, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2008-04-23 2300 SW 3RD AVENUE, OCALA, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-23 2300 S.W. 3RD AVE., OCALA, FL 34471 -
REINSTATEMENT 1994-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-26
AMENDED ANNUAL REPORT 2017-10-09
ANNUAL REPORT 2017-04-13

USAspending Awards / Financial Assistance

Date:
2021-01-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
272500.00
Total Face Value Of Loan:
272500.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
272500.00
Total Face Value Of Loan:
272500.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
272500.00
Total Face Value Of Loan:
272500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-04-08
Type:
Unprog Rel
Address:
FAIRBANKS AVENUE AT CORONADO STREET, ORLANDO, FL, 32804
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-09-03
Type:
Planned
Address:
LAUREL RUN CONDOMINIUMS, Ocala, FL, 32670
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-05-01
Type:
Planned
Address:
ST RD 40 & SW 31 AVE, Ocala, FL, 32670
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$272,500
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$272,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$274,006.32
Servicing Lender:
Midflorida CU
Use of Proceeds:
Payroll: $272,500
Jobs Reported:
23
Initial Approval Amount:
$272,500
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$272,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$273,940.89
Servicing Lender:
Midflorida CU
Use of Proceeds:
Payroll: $272,496
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(352) 732-2779
Add Date:
2002-04-29
Operation Classification:
PENDING MC #
power Units:
22
Drivers:
17
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State