Search icon

QUALITY DRYWALL CONSTRUCTION OF JAX INC - Florida Company Profile

Company Details

Entity Name: QUALITY DRYWALL CONSTRUCTION OF JAX INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY DRYWALL CONSTRUCTION OF JAX 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Dec 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2018 (7 years ago)
Document Number: P17000099048
FEI/EIN Number 82-3733620

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

Address: 4923 PEPPERGRASS ST, MIDDLEBURG, FL, 32068, US
Mail Address: 4923 PEPPERGRASS ST, MIDDLEBURG, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONCAYO CRISTIAN R President 4923 PEPPERGRASS ST, MIDDLEBURG, FL, 32068
MONCAYO JAIME G Vice President 11375 EMMA OAKS LN, JACKSONVILLE, FL, 32221
MONCAYO CRISTIAN R Agent 4923 PEPPERGRASS ST, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-08 4923 PEPPERGRASS ST, MIDDLEBURG, FL 32068 -
CHANGE OF MAILING ADDRESS 2021-02-08 4923 PEPPERGRASS ST, MIDDLEBURG, FL 32068 -
REGISTERED AGENT NAME CHANGED 2021-02-08 MONCAYO, CRISTIAN R -
REGISTERED AGENT ADDRESS CHANGED 2021-02-08 4923 PEPPERGRASS ST, MIDDLEBURG, FL 32068 -
REINSTATEMENT 2018-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000633796 TERMINATED 1000000909886 DUVAL 2021-12-06 2031-12-08 $ 499.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-05-20
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-08
Off/Dir Resignation 2020-03-02
Reg. Agent Change 2020-03-02
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-19
REINSTATEMENT 2018-10-06
Domestic Profit 2017-12-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6458597300 2020-04-30 0491 PPP 3148 Citation Cir W Lot 10, Jacksonville, FL, 32250
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61187
Loan Approval Amount (current) 61187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32250-0001
Project Congressional District FL-05
Number of Employees 66
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61901.13
Forgiveness Paid Date 2021-07-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State