Search icon

J. AYERS CONSTRUCTION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: J. AYERS CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Dec 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Sep 2015 (10 years ago)
Document Number: P03000146549
FEI/EIN Number 593786518
Address: 544 SE 70th Loop, TRENTON, FL, 32693, US
Mail Address: 544 SE 70th Loop, TRENTON, FL, 32693, US
ZIP code: 32693
City: Trenton
County: Gilchrist
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AYERS LYNDSAY Vice President 1890 SW 100TH ST., TRENTON, FL, 32693
AYERS, III JOHN President 1890 SW 100TH ST,, TRENTON, FL, 32693
AYERS III JOHN Agent 1890 SW 100TH ST,, TRENTON, FL, 32693

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
LYNDSAY AYERS
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P3382114

Unique Entity ID

Unique Entity ID:
XFYHKGHLDKE9
CAGE Code:
10V60
UEI Expiration Date:
2026-03-14

Business Information

Activation Date:
2025-03-17
Initial Registration Date:
2025-03-13

Commercial and government entity program

CAGE number:
10V60
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-17
CAGE Expiration:
2030-03-17
SAM Expiration:
2026-03-14

Contact Information

POC:
LYNDSAY P. AYERS

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-21 AYERS III, JOHN -
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 544 SE 70th Loop, TRENTON, FL 32693 -
CHANGE OF MAILING ADDRESS 2024-02-01 544 SE 70th Loop, TRENTON, FL 32693 -
NAME CHANGE AMENDMENT 2015-09-21 J. AYERS CONSTRUCTION, INC. -
NAME CHANGE AMENDMENT 2014-09-22 AYERS CONSTRUCTION AND ROOFING CO. INC. -
REGISTERED AGENT ADDRESS CHANGED 2008-04-07 1890 SW 100TH ST,, TRENTON, FL 32693 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-25

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:
69700.00
Total Face Value Of Loan:
69700.00
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:
69700.00
Total Face Value Of Loan:
69700.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$69,700
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$69,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$70,255.66
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $55,830
Utilities: $4,623
Mortgage Interest: $4,624
Rent: $4,623

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2020-04-03
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State