Search icon

THE BOIL JAX INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE BOIL JAX INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 May 2016 (9 years ago)
Date of dissolution: 07 Feb 2022 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Feb 2022 (4 years ago)
Document Number: P16000044980
FEI/EIN Number 81-2729893
Address: 8106 BLANDING BLVD, JACKSONVILLE, FL, 32244, US
Mail Address: 2419 ORMSBY CIRCLE E, JACKSONVILLE, FL, 32210, US
ZIP code: 32244
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NG KWOK S President 2419 ORMSBY CIRCLE E, JACKSONVILLE, FL, 32210
NG CHI K Vice President 1537 SEAWOLF TRAIL, JACKSONVILLE, FL, 32221
NI JI LE Vice President 3403 LAWN TENNIS DR., JACKSONVILLE, FL, 32277
ZHENG QI X Director 8106 BLANDING BLVD, JACKSONVILLE, FL, 32244
YANG LIANG W Director 1254 SUNCHASE DRIVE, JACKSONVILLE, FL, 33246
CHEN LEO S Director 2729 LONGACRE PARKWAY, LAWRENCEVILLE, GA, 30044
NG KWOK S Agent 2419 ORMSBY CIRCLE E, JACKSONVILLE, FL, 32210

Form 5500 Series

Employer Identification Number (EIN):
812729893
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000088685 JUICY CRAB EXPIRED 2016-08-18 2021-12-31 - 8106 BLANDING BLVD, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-07 - -
CHANGE OF MAILING ADDRESS 2019-02-24 8106 BLANDING BLVD, JACKSONVILLE, FL 32244 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-24 2419 ORMSBY CIRCLE E, JACKSONVILLE, FL 32210 -
AMENDMENT 2018-11-26 - -
AMENDMENT 2017-05-05 - -
AMENDMENT 2016-09-19 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-07
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-02-24
Amendment 2018-11-26
ANNUAL REPORT 2018-01-13
Amendment 2017-05-05
ANNUAL REPORT 2017-02-26
Amendment 2016-09-19
Domestic Profit 2016-05-19

USAspending Awards / Financial Assistance

Date:
2020-05-13
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:
240702.00
Total Face Value Of Loan:
240702.00

Paycheck Protection Program

Jobs Reported:
39
Initial Approval Amount:
$240,702
Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$240,702
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$244,388.37
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $240,702

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State