Search icon

CONCUT JAX, INC.

Company Details

Entity Name: CONCUT JAX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Dec 2006 (18 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P06000153220
FEI/EIN Number 208055179
Address: 4545 St Augustine Rd, Unit 1, JACKSONVILLE, FL, 32207, US
Mail Address: 4545 St Augustine Rd, Unit 1, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
HORTON ED Agent 4545 St Augustine Rd, JACKSONVILLE, FL, 32207

President

Name Role Address
HORTON ED President 4545 St Augustine Rd, JACKSONVILLE, FL, 32207

Treasurer

Name Role Address
HORTON SANGITA Treasurer 4545 St Augustine Rd, JACKSONVILLE, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000125915 CONCUT SOUTHEAST EXPIRED 2013-12-23 2018-12-31 No data 5956 RICHARD LANE W, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 4545 St Augustine Rd, Unit 1, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2015-04-30 4545 St Augustine Rd, Unit 1, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 4545 St Augustine Rd, Unit 1, JACKSONVILLE, FL 32207 No data

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8296117106 2020-04-15 0491 PPP 4545 SAINT AUGUSTINE RD, JACKSONVILLE, FL, 32207-7229
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23272.5
Loan Approval Amount (current) 23272.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32207-7229
Project Congressional District FL-05
Number of Employees 4
NAICS code 212321
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23519.25
Forgiveness Paid Date 2021-05-17
8415678306 2021-01-29 0491 PPS 4545 Saint Augustine Rd Unit 1, Jacksonville, FL, 32207-7229
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23272
Loan Approval Amount (current) 23272.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32207-7229
Project Congressional District FL-05
Number of Employees 5
NAICS code 212321
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23505.22
Forgiveness Paid Date 2022-02-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State