Search icon

J&J'S WHISKEY RIVER SALOON, INC.

Company Details

Entity Name: J&J'S WHISKEY RIVER SALOON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Mar 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P10000024865
FEI/EIN Number 272163142
Address: 2370 LORRIE DRIVE, ORANGE PARK, FL, 32073, US
Mail Address: 2370 LORRIE DRIVE, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
MINSHEW JOANN Agent 2370 LORRIE DRIVE, ORANGE PARK, FL, 32073

President

Name Role Address
MINSHEW JOHN I President 2370 LORRIE DRIVE, ORANGE PARK, FL, 32073

Director

Name Role Address
MINSHEW JOHN I Director 2370 LORRIE DRIVE, ORANGE PARK, FL, 32073
MINSHEW JOANN Director 2370 LORRIE DRIVE, ORANGE PARK, FL, 32073

Vice President

Name Role Address
MINSHEW JOANN Vice President 2370 LORRIE DRIVE, ORANGE PARK, FL, 32073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000026270 WHISKEY RIVER SALOON EXPIRED 2010-03-22 2015-12-31 No data 5060 SW 111TH LANE, LAKE BUTLER, FL, 32054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 2370 LORRIE DRIVE, ORANGE PARK, FL 32073 No data
CHANGE OF MAILING ADDRESS 2022-04-29 2370 LORRIE DRIVE, ORANGE PARK, FL 32073 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 2370 LORRIE DRIVE, ORANGE PARK, FL 32073 No data

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5699417408 2020-05-12 0491 PPP 801 N TEMPLE AVE, STARKE, FL, 32091
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7600
Loan Approval Amount (current) 7600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94109
Servicing Lender Name Florida CU
Servicing Lender Address 1615 NW 80 Blvd, GAINESVILLE, FL, 32606-9140
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STARKE, BRADFORD, FL, 32091-0001
Project Congressional District FL-03
Number of Employees 3
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94109
Originating Lender Name Florida CU
Originating Lender Address GAINESVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7666.84
Forgiveness Paid Date 2021-04-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State