Search icon

JAMES I. BLACK & COMPANY - Florida Company Profile

Headquarter

Company Details

Entity Name: JAMES I. BLACK & COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMES I. BLACK & COMPANY 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 Aug 1964 (61 years ago)
Document Number: 284016
FEI/EIN Number 591056275

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

Address: 311 SOUTH FLORIDA AVENUE, LAKELAND, FL, 33801
Mail Address: 311 SOUTH FLORIDA AVENUE, LAKELAND, FL, 33801
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of JAMES I. BLACK & COMPANY, NEW YORK 1010186 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
0000012406 P.O. BOX 24838, LAKELAND, FL, 33802 311 SOUTH FLORIDA AVENUE, LAKELAND, FL, 33801 863-686-4163

Filings since 2025-03-14

Form type X-17A-5
File number 008-12077
Filing date 2025-03-14
Reporting date 2024-12-31
File View File

Filings since 2024-07-24

Form type X-17A-5
File number 008-12077
Filing date 2024-07-24
Reporting date 2023-12-31
File View File

Filings since 2023-03-01

Form type X-17A-5
File number 008-12077
Filing date 2023-03-01
Reporting date 2022-12-31
File View File

Filings since 2022-03-01

Form type X-17A-5
File number 008-12077
Filing date 2022-03-01
Reporting date 2021-12-31
File View File

Filings since 2021-03-02

Form type X-17A-5
File number 008-12077
Filing date 2021-03-02
Reporting date 2020-12-31
File View File

Filings since 2020-02-25

Form type X-17A-5
File number 008-12077
Filing date 2020-02-25
Reporting date 2019-12-31
File View File

Filings since 2019-03-01

Form type X-17A-5
File number 008-12077
Filing date 2019-03-01
Reporting date 2018-12-31
File View File

Filings since 2018-03-01

Form type X-17A-5
File number 008-12077
Filing date 2018-03-01
Reporting date 2017-12-31
File View File

Filings since 2017-02-23

Form type X-17A-5
File number 008-12077
Filing date 2017-02-23
Reporting date 2016-12-31
File View File

Filings since 2016-02-22

Form type X-17A-5
File number 008-12077
Filing date 2016-02-22
Reporting date 2015-12-03
File View File

Filings since 2015-02-25

Form type X-17A-5
File number 008-12077
Filing date 2015-02-25
Reporting date 2014-12-31
File View File

Filings since 2014-02-27

Form type FOCUSN
File number 008-12077
Filing date 2014-02-27
Reporting date 2013-12-31
File View File

Filings since 2014-02-27

Form type X-17A-5
File number 008-12077
Filing date 2014-02-27
Reporting date 2013-12-31
File View File

Filings since 2013-10-09

Form type X-17A-5
File number 008-12077
Filing date 2013-10-09
Reporting date 2012-12-31
File View File

Filings since 2012-02-23

Form type X-17A-5
File number 008-12077
Filing date 2012-02-23
Reporting date 2011-12-31
File View File

Filings since 2011-02-28

Form type X-17A-5
File number 008-12077
Filing date 2011-02-28
Reporting date 2010-12-31
File View File

Filings since 2010-03-17

Form type X-17A-5/A
File number 008-12077
Filing date 2010-03-17
Reporting date 2009-12-31
File View File

Filings since 2010-03-15

Form type X-17A-5/A
File number 008-12077
Filing date 2010-03-15
Reporting date 2009-12-31
File View File

Filings since 2010-02-25

Form type X-17A-5
File number 008-12077
Filing date 2010-02-25
Reporting date 2009-12-31
File View File

Filings since 2009-02-23

Form type X-17A-5
File number 008-12077
Filing date 2009-02-23
Reporting date 2008-12-31
File View File

Filings since 2008-02-29

Form type X-17A-5
File number 008-12077
Filing date 2008-02-29
Reporting date 2007-12-31
File View File

Filings since 2007-03-01

Form type X-17A-5
File number 008-12077
Filing date 2007-03-01
Reporting date 2006-12-31
File View File

Filings since 2006-03-01

Form type X-17A-5
File number 008-12077
Filing date 2006-03-01
Reporting date 2005-12-31
File View File

Filings since 2005-02-28

Form type FOCUSN
File number 008-12077
Filing date 2005-02-28
Reporting date 2004-12-31
File View File

Filings since 2005-02-28

Form type X-17A-5
File number 008-12077
Filing date 2005-02-28
Reporting date 2004-12-31
File View File

Filings since 2004-03-01

Form type X-17A-5
File number 008-12077
Filing date 2004-03-01
Reporting date 2003-12-31
File View File

Filings since 2003-02-28

Form type X-17A-5
File number 008-12077
Filing date 2003-02-28
Reporting date 2002-12-31
File View File

Filings since 2002-03-01

Form type X-17A-5
File number 008-12077
Filing date 2002-03-01
Reporting date 2001-12-31
File View File

Key Officers & Management

Name Role Address
LYONS DORIS B Secretary 311 SOUTH FLORIDA AVE, LAKELAND, FL, 33801
CHRISTIAN JOHN M Vice President 311 SOUTH FLORIDA AVE, LAKELAND, FL, 33801
BLACK GERALD L President 311 SOUTH FLORIDA AVENUE, LAKELAND, FL, 33801
BLACK GERALD L Treasurer 311 SOUTH FLORIDA AVENUE, LAKELAND, FL, 33801
BLACK GERALD L Agent 311 SOUTH FLORIDA AVE, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-03-08 BLACK, GERALD LPRES -
CHANGE OF MAILING ADDRESS 2009-01-14 311 SOUTH FLORIDA AVENUE, LAKELAND, FL 33801 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-11 311 SOUTH FLORIDA AVE, LAKELAND, FL 33801 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 311 SOUTH FLORIDA AVENUE, LAKELAND, FL 33801 -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9617358405 2021-02-17 0455 PPS 311 S Florida Ave, Lakeland, FL, 33801-4623
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104000
Loan Approval Amount (current) 104000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446773
Servicing Lender Name Bank of Central Florida
Servicing Lender Address 5015 S Florida Ave, LAKELAND, FL, 33813-5502
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33801-4623
Project Congressional District FL-15
Number of Employees 11
NAICS code 523120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 446773
Originating Lender Name Bank of Central Florida
Originating Lender Address LAKELAND, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 104421.7
Forgiveness Paid Date 2021-07-19
9243187106 2020-04-15 0455 PPP 311 S Florida Ave, Lakeland, FL, 33801
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104000
Loan Approval Amount (current) 104000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446773
Servicing Lender Name Bank of Central Florida
Servicing Lender Address 5015 S Florida Ave, LAKELAND, FL, 33813-5502
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33801-0001
Project Congressional District FL-18
Number of Employees 11
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 446773
Originating Lender Name Bank of Central Florida
Originating Lender Address LAKELAND, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 105111.23
Forgiveness Paid Date 2021-05-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State