Search icon

JAA INDUSTRIAL WASTE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JAA INDUSTRIAL WASTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAA INDUSTRIAL WASTE, 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: 20 Oct 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2024 (7 months ago)
Document Number: P97000089890
FEI/EIN Number 650792230

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

Address: 4775 NW 7th Avenue, MIAMI, FL, 33127, US
Mail Address: 4775 NW 7TH AVE, MIAMI, FL, 33127
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS JACQUELINE C President 4775 NW 7TH AVE, MIAMI, FL, 33127
DAVIS JACQUELINE C Secretary 4775 NW 7TH AVE, MIAMI, FL, 33127
DAVIS JACQUELINE C Director 4775 NW 7TH AVE, MIAMI, FL, 33127
DAVIS DULEY Director 4775 NW 7TH AVE, MIAMI, FL, 33127
DAVIS JACQUELINE Agent 4775 NW 7TH AVE, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-25 4775 NW 7th Avenue, MIAMI, FL 33127 -
REINSTATEMENT 2019-06-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000611383 TERMINATED 1000000615908 MIAMI-DADE 2014-05-05 2034-05-09 $ 1,051.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J09000064088 TERMINATED 1000000043231 25428 0415 2007-03-14 2029-01-22 $ 12,151.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000303817 ACTIVE 1000000043231 25428 0415 2007-03-14 2029-01-28 $ 12,151.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2024-11-06
REINSTATEMENT 2023-10-20
REINSTATEMENT 2022-04-08
ANNUAL REPORT 2020-07-18
AMENDED ANNUAL REPORT 2019-06-25
REINSTATEMENT 2019-06-19
AMENDED ANNUAL REPORT 2017-09-06
REINSTATEMENT 2017-08-26
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-27

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
103430.00
Total Face Value Of Loan:
103430.00

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
103430
Current Approval Amount:
103430
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
103923.06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State