Search icon

SPEEDY CONCRETE CUTTING OF JACKSONVILLE, INC. - Florida Company Profile

Company Details

Entity Name: SPEEDY CONCRETE CUTTING OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPEEDY CONCRETE CUTTING OF JACKSONVILLE, 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: 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: 09 Jan 2013 (12 years ago)
Date of dissolution: 15 Jun 2021 (4 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 15 Jun 2021 (4 years ago)
Document Number: P13000002953
FEI/EIN Number 46-1710193

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

Mail Address: 2579 NW 19TH STREET, FORT LAUDERDALE, FL, 33311
Address: 2577 WEST BEAVER STREET, JACKSONVILLE, FL, 32254, US
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNA TODD Chief Executive Officer 2579 NW 19TH STREET, FORT LAUDERDALE, FL, 33311
BARNA JUTTA Director 2579 NW 19TH STREET, FORT LAUDERDALE, FL, 33311
Brownstein Marie A Othe 2579 NW 19TH STREET, FORT LAUDERDALE, FL, 33311
Brownstein Marie A Agent 2583 NW 19TH STREET, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
MERGER 2021-06-15 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS M49002. MERGER NUMBER 100000214441
REINSTATEMENT 2015-10-08 - -
REGISTERED AGENT NAME CHANGED 2015-10-08 Brownstein, Marie Agnes -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-03 2577 WEST BEAVER STREET, JACKSONVILLE, FL 32254 -

Documents

Name Date
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-22
REINSTATEMENT 2015-10-08
AMENDED ANNUAL REPORT 2014-11-20
ANNUAL REPORT 2014-02-03
Domestic Profit 2013-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7198277001 2020-04-07 0455 PPP 2579 NW 19TH ST, FORT LAUDERDALE, FL, 33311-3406
Loan Status Date 2021-01-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158850
Loan Approval Amount (current) 158850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33311-3406
Project Congressional District FL-20
Number of Employees 14
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 159878.11
Forgiveness Paid Date 2020-12-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State