Search icon

JOE JACALONE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JOE JACALONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Dec 1999 (26 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: P99000108848
FEI/EIN Number 593612432
Address: 241 SAN MARCO AVE, ST AUGUSTINE, FL, 32084, US
Mail Address: 241 SAN MARCO AVE, ST AUGUSTINE, FL, 32084, US
ZIP code: 32084
City: Saint Augustine
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACALONE JOE President 256 HAWTHORNE ROAD, SAINT AUGUSTINE, FL, 32086
JACALONE JENNIFER Vice President 256 HAWTHORNE RD, SAINT AUGUSTINE, FL, 32086
JACALONE JOSEPH O Secretary 256 HAWTHORNE RD, SAINT AUGUSTINE, FL, 32086
JACALONE JOSEPH O Treasurer 256 HAWTHORNE RD, SAINT AUGUSTINE, FL, 32086
O'CONNEL HENRY W Agent 2825 LEWIS SPEEDWAY, SAINT AUGUSTINE, FL, 32084

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000077745 JACALONE & SONS EXPIRED 2013-08-05 2018-12-31 - 241 SAN MARCO AVENUE, SAINT AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-22 241 SAN MARCO AVE, ST AUGUSTINE, FL 32084 -
CHANGE OF MAILING ADDRESS 2010-03-22 241 SAN MARCO AVE, ST AUGUSTINE, FL 32084 -
REGISTERED AGENT NAME CHANGED 2008-04-04 O'CONNEL, HENRY W -
REGISTERED AGENT ADDRESS CHANGED 2008-04-04 2825 LEWIS SPEEDWAY, SAINT AUGUSTINE, FL 32084 -

Documents

Name Date
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-17

USAspending Awards / Financial Assistance

Date:
2020-06-16
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:
60000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
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:
13233.00
Total Face Value Of Loan:
13233.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$13,233
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,233
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,320.27
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $13,233

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State