Search icon

JANEIRY CONSTRUCTION CORP - Florida Company Profile

Company Details

Entity Name: JANEIRY CONSTRUCTION CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JANEIRY CONSTRUCTION CORP 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: 06 Jun 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P12000051804
FEI/EIN Number 45-5434061

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

Address: 2073 S SEMORAN BLVD, ORLANDO, FL, 32822, US
Mail Address: 2073 S SEMORAN BLVD, ORLANDO, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLO WAGNER President 2073 S SEMORAN BLVD, ORLANDO, FL, 32822
GALLO GERSON A Vice President 2005 S SEMORAN BLVD, ORLANDO, FL, 32822
GALLO CRISTINA Agent 5665 CURRY FORD RD, ORLANDO, FL, 32822

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000028447 JANEIRY FLOORING ACTIVE 2020-03-04 2025-12-31 - 2073 S SEMORAN BLVD, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-02 - -
REGISTERED AGENT NAME CHANGED 2023-10-02 GALLO, CRISTINA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2015-04-30 2073 S SEMORAN BLVD, ORLANDO, FL 32822 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 2073 S SEMORAN BLVD, ORLANDO, FL 32822 -
AMENDMENT 2013-10-29 - -
REGISTERED AGENT ADDRESS CHANGED 2013-07-15 5665 CURRY FORD RD, ORLANDO, FL 32822 -
AMENDMENT 2013-07-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000031615 ACTIVE 17-265-D4 LEON COUNTY 2023-10-25 2029-01-17 $2,072.22 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
REINSTATEMENT 2023-10-02
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-02
AMENDED ANNUAL REPORT 2019-12-20
AMENDED ANNUAL REPORT 2019-12-05
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
AMENDED ANNUAL REPORT 2016-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3480497907 2020-06-13 0491 PPP 2073 S SEMORAN BLVD, ORLANDO, FL, 32822-2889
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19427
Loan Approval Amount (current) 19427
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32822-2889
Project Congressional District FL-10
Number of Employees 3
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19725.06
Forgiveness Paid Date 2022-01-04

Date of last update: 02 May 2025

Sources: Florida Department of State