Search icon

YELLOW JACKET LANDING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: YELLOW JACKET LANDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Dec 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Mar 2012 (13 years ago)
Document Number: P00000116769
FEI/EIN Number 593706235
Address: 55 SE 503RD AVE, OLD TOWN, FL, 32680
Mail Address: 55 SE 503RD AVE, OLD TOWN, FL, 32680
ZIP code: 32680
City: Old Town
County: Dixie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GJELSET JAN Director 10263 N Brooks Terr, Dunnellon, FL, 34433
OXENDINE BIRGITTA K President 7381 W Riverbend Road, Dunnellon, FL, 344332008
OXENDINE BIRGITTA K Secretary 7381 W Riverbend Road, Dunnellon, FL, 344332008
OXENDINE BIRGITTA K Treasurer 7381 W Riverbend Road, Dunnellon, FL, 344332008
OXENDINE BIRGITTA K Director 7381 W Riverbend Road, Dunnellon, FL, 344332008
OXENDINE RONNIE W Director 7381 W Riverbend Road, Dunnellon, FL, 344332008
OXENDINE BIRGITTA Agent 55 SE 503 AVE, OLD TOWN, FL, 32680

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 55 SE 503RD AVE, OLD TOWN, FL 32680 -
CHANGE OF MAILING ADDRESS 2009-04-27 55 SE 503RD AVE, OLD TOWN, FL 32680 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-08 55 SE 503 AVE, OLD TOWN, FL 32680 -
REGISTERED AGENT NAME CHANGED 2001-06-21 OXENDINE, BIRGITTA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900016009 TERMINATED 2007 90 CC CTY CRT IN DIXIE CTY FL 2007-08-27 2012-10-18 $17196.36 HERMITAGE INSURANCE COMPANY, 1311 MAMARONECK AVE, STE 135, WHITE PLAINS, NY 10605

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-29

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
23885.00
Total Face Value Of Loan:
23885.00
Date:
2020-04-14
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:
23885.00
Total Face Value Of Loan:
23885.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$23,885
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,885
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$24,131.81
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $19,108
Utilities: $2,388.5
Mortgage Interest: $2,388.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State