Search icon

ORANGE PARK DRYWALL, INC.

Company Details

Entity Name: ORANGE PARK DRYWALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Dec 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Jan 2006 (19 years ago)
Document Number: P05000163930
FEI/EIN Number 593828398
Address: 490 LOGAN AVE, Orange Park, FL, 32065, US
Mail Address: 490 LOGAN AVE, Orange Park, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
HOLLOWAY TERAESA M Agent 6304 COUNTY ROAD 352, KEYSTONE HEIGHTS, FL, 32656

Vice President

Name Role Address
Holloway Gregory R Vice President 6304 COUNTY ROAD 352, KEYSTONE HEIGHTS, FL, 32656

President

Name Role Address
holloway teraesa M President 6304 COUNTY ROAD 352, KEYSTONE HEIGHTS, FL, 32656

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000016649 KEYSTONE DRYWALL ACTIVE 2022-02-09 2027-12-31 No data 6304 COUNTY ROAD 352, KEYSTONE HEIGHTS, FL, 32656
G21000054544 KEYSTONE HEIGHTS DRYWALL ACTIVE 2021-04-21 2026-12-31 No data 490 LOGAN AVE, ORANGE PARK, FL, 32065
G12000105899 A HANDY HOMEOWNER EXPIRED 2012-11-01 2017-12-31 No data 784 HARDWOOD ST., ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 6304 COUNTY ROAD 352, KEYSTONE HEIGHTS, FL 32656 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-26 490 LOGAN AVE, Orange Park, FL 32065 No data
CHANGE OF MAILING ADDRESS 2018-03-26 490 LOGAN AVE, Orange Park, FL 32065 No data
AMENDMENT 2006-01-20 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5034807304 2020-04-30 0491 PPP 490 Logan Ave, ORANGE PARK, FL, 32065-6763
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90000
Loan Approval Amount (current) 90000
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 ORANGE PARK, CLAY, FL, 32065-6763
Project Congressional District FL-04
Number of Employees 12
NAICS code 238310
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 91052.88
Forgiveness Paid Date 2021-07-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State