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
Status: Inactive
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
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
City: Land O'Lakes
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
- 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

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
11213.70
Total Face Value Of Loan:
11213.70

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$11,213.7
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,213.7
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$11,292.63
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $11,213.7
Jobs Reported:
2
Initial Approval Amount:
$19,636.02
Date Approved:
2021-01-29
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,636.02
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$9,394.4
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $19,636.02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State