Search icon

JEFF'S EXCAVATING, INC. - Florida Company Profile

Company Details

Entity Name: JEFF'S EXCAVATING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEFF'S EXCAVATING, 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: 24 Jul 1990 (35 years ago)
Date of dissolution: 12 Sep 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Sep 2023 (2 years ago)
Document Number: L89748
FEI/EIN Number 593038244

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

Address: 4135 US HIGHWAY 17 SOUTH, GREEN COVE SPRINGS, FL, 32043
Mail Address: P O BOX 456, GREEN COVE SPRINGS, FL, 32043
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHORT JEFF R President 6169 CR 209 S, GREEN COVE SPRINGS, FL, 32043
SHORT JEFF R Treasurer 6169 CR 209 S, GREEN COVE SPRINGS, FL, 32043
HARSEY DAVID Secretary 1104 ST. JOHNS AVE, GREEN COVE SPRINGS, FL, 32043
SHORT JEFF R Agent 6169 CR 209 S, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
VOLUNTARY DISSOLUTION 2023-09-12 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-23 6169 CR 209 S, GREEN COVE SPRINGS, FL 32043 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-23 4135 US HIGHWAY 17 SOUTH, GREEN COVE SPRINGS, FL 32043 -
REINSTATEMENT 2001-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF MAILING ADDRESS 1992-07-30 4135 US HIGHWAY 17 SOUTH, GREEN COVE SPRINGS, FL 32043 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000729910 TERMINATED 1000000177138 CLAY 2010-06-21 2030-07-07 $ 14,069.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
Voluntary Dissolution 2023-09-12
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
110092061 0419700 1994-07-26 3000 CR 209 A, GREEN COVE SPRINGS, FL, 32043
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-07-26
Case Closed 1995-05-22

Related Activity

Type Complaint
Activity Nr 76737949

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1994-09-13
Abatement Due Date 1994-10-07
Current Penalty 75.0
Initial Penalty 450.0
Contest Date 1994-10-06
Final Order 1995-02-22
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1994-09-13
Abatement Due Date 1994-10-07
Contest Date 1994-10-06
Final Order 1995-02-22
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260059 H01
Issuance Date 1994-09-13
Abatement Due Date 1994-10-07
Contest Date 1994-10-06
Final Order 1995-02-22
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1994-09-13
Abatement Due Date 1994-10-07
Contest Date 1994-10-06
Final Order 1995-02-22
Nr Instances 1
Nr Exposed 6
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4006187306 2020-04-29 0491 PPP 4135 Highway 17 South, Green Cove Springs, FL, 32043-8137
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 159556
Loan Approval Amount (current) 159556
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Green Cove Springs, CLAY, FL, 32043-8137
Project Congressional District FL-04
Number of Employees 13
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 160462.31
Forgiveness Paid Date 2021-02-12
3265758503 2021-02-23 0491 PPS 4135 Highway 17 S, Green Cove Springs, FL, 32043-8137
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 203630.6
Loan Approval Amount (current) 132809.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Green Cove Springs, CLAY, FL, 32043-8137
Project Congressional District FL-04
Number of Employees 12
NAICS code 237110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 133348.42
Forgiveness Paid Date 2021-07-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State