Search icon

JALLO OIL DISTRIBUTORS, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JALLO OIL DISTRIBUTORS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JALLO OIL DISTRIBUTORS, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Mar 2007 (18 years ago)
Date of dissolution: 02 Mar 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 02 Mar 2023 (2 years ago)
Document Number: P07000030181
FEI/EIN Number 208626854

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 16055 STATE ROAD 52, SUITE 201, LAND O LAKES, FL, 34638, US
Mail Address: 16055 STATE ROAD 52, SUITE 201, LAND O LAKES, FL, 34638, US
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JALLO Paul President 16055 STATE ROAD 52 SUITE 201, LAND O LAKES, FL, 34638
WESTCHASE LAW, P.A., A PRIVATE LAW FIRM Agent -

Events

Event Type Filed Date Value Description
CONVERSION 2023-03-02 - CONVERSION MEMBER. RESULTING CORPORATION WAS L23000133108. CONVERSION NUMBER 900000237859
REGISTERED AGENT NAME CHANGED 2023-02-14 Westchase Law, P.A., A Private Law Firm -
REGISTERED AGENT ADDRESS CHANGED 2023-02-14 12029 Whitmarsh Lane, Tampa, FL 33626 -
REINSTATEMENT 2010-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 16055 STATE ROAD 52, SUITE 201, LAND O LAKES, FL 34638 -
CHANGE OF MAILING ADDRESS 2009-04-30 16055 STATE ROAD 52, SUITE 201, LAND O LAKES, FL 34638 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000600909 LAPSED 1000000283090 BROWARD 2013-03-15 2023-03-27 $ 4,531.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000728405 TERMINATED 1000000283073 PASCO 2012-10-17 2032-10-25 $ 7,858.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-29
AMENDED ANNUAL REPORT 2021-09-07
ANNUAL REPORT 2021-01-27
AMENDED ANNUAL REPORT 2020-07-07
ANNUAL REPORT 2020-05-20
AMENDED ANNUAL REPORT 2019-12-09
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-13

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11213.7
Current Approval Amount:
11213.7
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11292.63
Date Approved:
2021-01-29
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
19636.02
Current Approval Amount:
19636.02
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9394.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State