Search icon

DAJIS CONSTRUCTION INC - Florida Company Profile

Company Details

Entity Name: DAJIS CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAJIS CONSTRUCTION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Sep 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2024 (5 months ago)
Document Number: P07000106893
FEI/EIN Number 261132318

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

Address: 1257 Edgewood Ave W, Ste 1, JACKSONVILLE, FL, 32208, US
Mail Address: 1257 Edgewood Ave W, Ste 1, JACKSONVILLE, FL, 32208, US
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES MICHAEL J President 1257 Edgewood Ave W, JACKSONVILLE, FL, 32208
JONES MICHAEL J Agent 13328 GROVER RD, JACKSONVILLE, FL, 32226

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000004761 JONES AND GRANT CONSTRUCTION EXPIRED 2016-01-12 2021-12-31 - 9951 ATLANTIC BLVD., #317-4, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-06-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 1257 Edgewood Ave W, Ste 1, JACKSONVILLE, FL 32208 -
CHANGE OF MAILING ADDRESS 2019-04-30 1257 Edgewood Ave W, Ste 1, JACKSONVILLE, FL 32208 -
REGISTERED AGENT NAME CHANGED 2018-10-30 JONES, MICHAEL J -
REINSTATEMENT 2018-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000353280 ACTIVE 1000000866342 DUVAL 2020-10-27 2030-11-04 $ 480.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J18000584383 LAPSED 16-2018-CC-007900 COUNTY COURT, DUVAL COUNTY 2018-08-06 2023-08-29 $13,909.46 AUTO-OWNERS INSURANCE COMPANY, 6101 ANACAPRI BOULEVARD, LANSING MI 48917
J15000616264 TERMINATED 1000000678119 DUVAL 2015-05-20 2025-05-22 $ 406.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13001176271 LAPSED 12-089-D4 LEON 2013-05-14 2018-07-11 $136,762.11 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J12001057473 TERMINATED 1000000439450 DUVAL 2012-12-12 2022-12-19 $ 632.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2024-11-19
REINSTATEMENT 2023-06-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-05-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD VA573K16044 2011-09-13 2011-09-13 2011-10-12
Unique Award Key CONT_AWD_VA573K16044_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title BATHROOM MODIFICATION
NAICS Code 238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product and Service Codes 4510: PLUMBING FIXTURES AND ACCESSORIES

Recipient Details

Recipient DAJIS CONSTRUCTION INC
UEI MD5KRTBB5E68
Legacy DUNS 013302819
Recipient Address 13328 GROVER RD, JACKSONVILLE, 322264718, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6404568009 2020-06-30 0491 PPP 1257 Edgewood Ave W Ste 1, Jacksonville, Florida, 32208, Jacksonville, FL, 32208
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20500
Loan Approval Amount (current) 20500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32208-0001
Project Congressional District FL-04
Number of Employees 6
NAICS code 236220
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20650.33
Forgiveness Paid Date 2021-04-15
4264638701 2021-04-01 0491 PPS 1257 Edgewood Ave S # 1, Jacksonville, FL, 32205-7741
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106905
Loan Approval Amount (current) 106905
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32205-7741
Project Congressional District FL-04
Number of Employees 8
NAICS code 238910
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 107725.09
Forgiveness Paid Date 2022-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State