Search icon

ARRIGO DCJ SAWGRASS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ARRIGO DCJ SAWGRASS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Mar 2008 (17 years ago)
Date of dissolution: 09 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Mar 2023 (2 years ago)
Document Number: P08000024086
FEI/EIN Number 262108095
Mail Address: 1001 US HWY ONE #604, Jupiter, FL, 33477, US
Address: 1001 US HWY ONE #604,, Jupiter, FL, 33477, US
ZIP code: 33477
City: Jupiter
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARRIGO JAMES J President 1001 US HWY ONE #604, Jupiter, FL, 33477
ARRIGO JOHN J Vice President 1001 US HWY ONE #604, Jupiter, FL, 33477
LANDRUM VIRGINIA A Secretary 1001 US HWY ONE #604, Jupiter, FL, 33477
RICHARDSON KEVIN F Agent 1401 FORUM PLACE, WEST PALM BEACH, FL, 33401

Legal Entity Identifier

LEI Number:
549300RB3O5TEXG3D830

Registration Details:

Initial Registration Date:
2014-12-16
Next Renewal Date:
2021-03-20
Registration Status:
RETIRED
Validation Source:
FULLY_CORROBORATED

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000024681 ARRIGO DODGE CHRYSLER JEEP RAM SAWGRASS EXPIRED 2011-03-08 2016-12-31 - 5901 MADISON AVENUE, TAMARAC, FL, 33321
G08071900315 ARRIGO DODGE CHRYSLER JEEP SAWGRASS EXPIRED 2008-03-11 2013-12-31 - 5901 MADISON AVENUE, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-09 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-26 1001 US HWY ONE #604,, Jupiter, FL 33477 -
CHANGE OF MAILING ADDRESS 2021-01-26 1001 US HWY ONE #604,, Jupiter, FL 33477 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-28 1401 FORUM PLACE, SUITE 720, WEST PALM BEACH, FL 33401 -
AMENDMENT 2012-12-26 - -
NAME CHANGE AMENDMENT 2008-03-13 ARRIGO DCJ SAWGRASS, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-09
ANNUAL REPORT 2022-03-04
AMENDED ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-02

USAspending Awards / Contracts

Procurement Instrument Identifier:
TIRNO11P00151
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
1846.55
Base And Exercised Options Value:
1846.55
Base And All Options Value:
1846.55
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2011-03-11
Description:
REPAIR OF COMMERCIAL LEASE FCP FLEET VEH
Naics Code:
811111: GENERAL AUTOMOTIVE REPAIR
Product Or Service Code:
J023: MAINT-REP OF VEHICLES-TRAILERS-CYC

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
2555880.00
Total Face Value Of Loan:
2555880.00

Paycheck Protection Program

Jobs Reported:
173
Initial Approval Amount:
$2,555,880
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,555,880
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,585,769.6
Servicing Lender:
Ally Bank
Use of Proceeds:
Payroll: $2,555,880

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State