Search icon

JIG'S UNITED INC.

Company Details

Entity Name: JIG'S UNITED INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Dec 2004 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 07 Oct 2005 (19 years ago)
Document Number: P04000170022
FEI/EIN Number 020735791
Address: 5180 SW 34TH ST., GAINESVILLE, FL, 32608, US
Mail Address: 5180 SW 34TH STREET, Gainesville, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
Patel Roshni A Agent 1148 SW 120TH DRIVE, GAINESVILLE, FL, 32607

President

Name Role Address
Patel Roshni A President 1148 SW 120th Drive, Gainesville, FL, 32607

Director

Name Role Address
Patel Roshni Director 1148, Gainesville, FL, 32607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000034045 THE GOOD POUR ACTIVE 2024-03-06 2029-12-31 No data 5180 SW 34TH STREET, GAINESVILLE, FL, 32608
G24000033535 JIGS UNITED INC ACTIVE 2024-03-05 2029-12-31 No data 5180 SW 34TH STREET, GAINESVILLE, FL, 32608
G05285700011 JIGZ LIQUOR ACTIVE 2005-10-12 2025-12-31 No data 5192 SW 34TH STREET, GAINESVILLE, FL, 32608--___

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-27 5180 SW 34TH ST., GAINESVILLE, FL 32608 No data
CHANGE OF MAILING ADDRESS 2024-02-27 5180 SW 34TH ST., GAINESVILLE, FL 32608 No data
REGISTERED AGENT NAME CHANGED 2023-01-07 Patel, Roshni A No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-07 1148 SW 120TH DRIVE, GAINESVILLE, FL 32607 No data
CANCEL ADM DISS/REV 2005-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4404877808 2020-05-28 0491 PPP 5192 SW 34th ST, GAINESVILLE, FL, 32608-5009
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4500
Loan Approval Amount (current) 4500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GAINESVILLE, ALACHUA, FL, 32608-5009
Project Congressional District FL-03
Number of Employees 2
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4547.22
Forgiveness Paid Date 2021-06-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State