Search icon

DEGGY CORP. - Florida Company Profile

Company Details

Entity Name: DEGGY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEGGY CORP. 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: 30 Jul 1997 (28 years ago)
Date of dissolution: 16 Jul 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jul 2024 (9 months ago)
Document Number: P97000065991
FEI/EIN Number 650770721

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

Address: 7900 Oak Lane Suite 400, MIAMI LAKES, FL, 33016, US
Mail Address: 7900 Oak Lane Suite 400, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOB LUIS M Director 7900 Oak Lane Suite 400, MIAMI LAKES, FL, 33016
JOB LUIS M President 7900 Oak Lane Suite 400, MIAMI LAKES, FL, 33016
JOB LUIS M Secretary 7900 Oak Lane Suite 400, MIAMI LAKES, FL, 33016
JOB LUIS M Treasurer 7900 Oak Lane Suite 400, MIAMI LAKES, FL, 33016
CORDOVA ANGEL D Agent 780 NW 42 AVENUE STE 325, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-16 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-18 7900 Oak Lane Suite 400, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2020-01-18 7900 Oak Lane Suite 400, MIAMI LAKES, FL 33016 -
AMENDMENT 2019-07-22 - -
AMENDMENT 2018-03-07 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-13 780 NW 42 AVENUE STE 325, MIAMI, FL 33126 -
REINSTATEMENT 2005-04-06 - -
REGISTERED AGENT NAME CHANGED 2005-04-06 CORDOVA, ANGEL D -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2005-03-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-16
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-18
Amendment 2019-07-22
ANNUAL REPORT 2019-01-04
Amendment 2018-03-07
ANNUAL REPORT 2018-01-06

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD F12PO2500000263356 2012-09-10 2012-09-20 2012-09-20
Unique Award Key CONT_AWD_F12PO2500000263356_3300_-NONE-_-NONE-
Awarding Agency Smithsonian Institution
Link View Page

Description

Title GUARD TOUR EQUIPMENT
NAICS Code 423610: ELECTRICAL APPARATUS AND EQUIPMENT, WIRING SUPPLIES, AND RELATED EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes 5975: ELECTRICAL HARDWARE AND SUPPLIES

Recipient Details

Recipient DEGGY CORP
UEI GB6EEALAD458
Legacy DUNS 799966957
Recipient Address 15225 NW 77TH AVE STE 203, HIALEAH, 330147804, UNITED STATES
PO AWARD F11PO2500000237951 2011-09-16 2011-09-29 2011-09-29
Unique Award Key CONT_AWD_F11PO2500000237951_3300_-NONE-_-NONE-
Awarding Agency Smithsonian Institution
Link View Page

Description

Title GUARD TOUR DEVICES FOR OPS SECURITY OFFICER CHECKPOINT
NAICS Code 423610: ELECTRICAL APPARATUS AND EQUIPMENT, WIRING SUPPLIES, AND RELATED EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes 5999: MSC ELECT & ELECTRONIC COMPONENTS

Recipient Details

Recipient DEGGY CORP
UEI GB6EEALAD458
Legacy DUNS 799966957
Recipient Address 15225 NW 77TH AVE STE 203, HIALEAH, 330147804, UNITED STATES
PO AWARD F11PO5300000225834 2011-04-28 2011-05-06 2011-05-06
Unique Award Key CONT_AWD_F11PO5300000225834_3300_-NONE-_-NONE-
Awarding Agency Smithsonian Institution
Link View Page

Description

Title DEGGY SECURITY SYSTEM: 6 DEGGY STEEL PENS AND 6 DEGGY PEN HOLSTERS
NAICS Code 423610: ELECTRICAL APPARATUS AND EQUIPMENT, WIRING SUPPLIES, AND RELATED EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes 6350: MISC ALARM, SIGNAL, SEC SYSTEMS

Recipient Details

Recipient DEGGY CORP
UEI GB6EEALAD458
Legacy DUNS 799966957
Recipient Address 15225 NW 77TH AVE STE 203, HIALEAH, 330147804, UNITED STATES
PO AWARD F11PO2500000221771 2011-02-17 2011-03-04 2011-03-04
Unique Award Key CONT_AWD_F11PO2500000221771_3300_-NONE-_-NONE-
Awarding Agency Smithsonian Institution
Link View Page

Description

Title GUARD TOUR EQUIPMENT USED FOR ROVERING BY OPS SEC. OFFICER
NAICS Code 423610: ELECTRICAL APPARATUS AND EQUIPMENT, WIRING SUPPLIES, AND RELATED EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes 5975: ELECTRICAL HARDWARE AND SUPPLIES

Recipient Details

Recipient DEGGY CORP
UEI GB6EEALAD458
Legacy DUNS 799966957
Recipient Address 15225 NW 77TH AVE STE 203, HIALEAH, 330147804, UNITED STATES
PO AWARD F09PO2500000172702 2009-04-16 2009-05-15 2009-05-15
Unique Award Key CONT_AWD_F09PO2500000172702_3300_-NONE-_-NONE-
Awarding Agency Smithsonian Institution
Link View Page

Description

Title DEVICE USED FOR SECURITY CHECK POINT
NAICS Code 423610: ELECTRICAL APPARATUS AND EQUIPMENT, WIRING SUPPLIES, AND RELATED EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes 5999: MSC ELECT & ELECTRONIC COMPONENTS

Recipient Details

Recipient DEGGY CORP
UEI GB6EEALAD458
Legacy DUNS 799966957
Recipient Address 15225 NW 77TH AVE STE 203, HIALEAH, 330147804, UNITED STATES
PO AWARD F09PO2500000163083 2008-11-12 2008-12-12 2008-12-12
Unique Award Key CONT_AWD_F09PO2500000163083_3300_-NONE-_-NONE-
Awarding Agency Smithsonian Institution
Link View Page

Description

Title PINS DEGGY KIT
NAICS Code 423610: ELECTRICAL APPARATUS AND EQUIPMENT, WIRING SUPPLIES, AND RELATED EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes 5975: ELECTRICAL HARDWARE AND SUPPLIES

Recipient Details

Recipient DEGGY CORP
UEI GB6EEALAD458
Legacy DUNS 799966957
Recipient Address 15225 NW 77TH AVE STE 203, HIALEAH, 330147804, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1653917706 2020-05-01 0455 PPP 7900 OAK LN STE 400, MIAMI LAKES, FL, 33016
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29330
Loan Approval Amount (current) 29330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI LAKES, MIAMI-DADE, FL, 33016-0001
Project Congressional District FL-26
Number of Employees 2
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29592.68
Forgiveness Paid Date 2021-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State