Search icon

JAYALEX TRANSPORTATION, INC - Florida Company Profile

Company Details

Entity Name: JAYALEX TRANSPORTATION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAYALEX TRANSPORTATION, 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: 07 Feb 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P19000013190
FEI/EIN Number 83-3604801

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

Address: 4643 MARCOS CIRCLE, KISSIMMEE, FL, 34758
Mail Address: 4643 MARCOS CIRCLE, KISSIMMEE, FL, 34758
ZIP code: 34758
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTE HAROLING President 4643 MARCOS CIRCLE, KISSIMMEE, FL, 34758
MARTE HAROLING Agent 4643 MARCOS CIRCLE, KISSIMMEE, FL, 34758

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-12-03 - -
REGISTERED AGENT NAME CHANGED 2021-12-03 MARTE, HAROLING -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT AND NAME CHANGE 2019-12-18 JAYALEX TRANSPORTATION, INC -

Documents

Name Date
REINSTATEMENT 2021-12-03
ANNUAL REPORT 2020-04-22
Amendment and Name Change 2019-12-18
Domestic Profit 2019-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3275987804 2020-05-26 0455 PPP 4643 Marcos Circle, Kissimmee, FL, 34758
Loan Status Date 2022-07-08
Loan Status Charged Off
Loan Maturity in Months 25
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138147
Loan Approval Amount (current) 138147
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address Kissimmee, OSCEOLA, FL, 34758-0001
Project Congressional District FL-09
Number of Employees 9
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5064638004 2020-06-26 0455 PPP 4643 MARCO CIRCLE, KISSIMMEE, FL, 34758
Loan Status Date 2022-07-15
Loan Status Charged Off
Loan Maturity in Months 28
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138147
Loan Approval Amount (current) 138147
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address KISSIMMEE, OSCEOLA, FL, 34758-0001
Project Congressional District FL-09
Number of Employees 9
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State