Search icon

JAGO DRYWALL AND FRAMING 777, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JAGO DRYWALL AND FRAMING 777, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAGO DRYWALL AND FRAMING 777, 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: 10 Apr 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2019 (6 years ago)
Document Number: P18000033833
FEI/EIN Number 82-5228403

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

Address: 6025NW 23RD TERRACE, GAINESVILLE, FL, 32653, US
Mail Address: 6025NW 23RD TERRACE, GAINESVILLE, FL, 32653, US
ZIP code: 32653
City: Gainesville
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALVIS ORTIZ JUAN A President 6736 NW 16TH STREET, GAINESVILLE, FL, 32653
GALVIS ORTIZ JUAN A Agent 8254 NW 52ND ST, GAINESVILLE, FL, 32653

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-28 6025NW 23RD TERRACE, GAINESVILLE, FL 32653 -
CHANGE OF MAILING ADDRESS 2024-06-28 6025NW 23RD TERRACE, GAINESVILLE, FL 32653 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-18 8254 NW 52ND ST, GAINESVILLE, FL 32653 -
REINSTATEMENT 2019-10-16 - -
REGISTERED AGENT NAME CHANGED 2019-10-16 GALVIS ORTIZ, JUAN A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000793966 ACTIVE 012023CC004887X ALACHUA COUNTY COURT CLERK 2024-10-07 2029-12-20 $36,270.42 FOUNDATION BUILDING MATERIALS LLC, A CALIFORNIA LIMITED, 2520 RED HILL AVENUE, SANTA ANA, CA, 92705

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-05-13
REINSTATEMENT 2019-10-16
Domestic Profit 2018-04-10

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
15677.00
Total Face Value Of Loan:
15677.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$15,677
Date Approved:
2021-01-31
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,677
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $15,677

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State