Search icon

J.D. BURT COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: J.D. BURT COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.D. BURT COMPANY, 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: 12 Oct 1978 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Mar 2014 (11 years ago)
Document Number: 589230
FEI/EIN Number 222129153

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

Address: 3285 PINE RIDGE ROAD, NAPLES, FL, 34109, US
Mail Address: 622 SHORELINE DRIVE, NAPLES, FL, 34119, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURT JONATHAN DPRESIDE Agent 622 SHORELINE DRIVE, NAPLES, FL, 34119
BURT, JONATHAN DAVID President 622 SHORELINE DRIVE, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2005-01-13 3285 PINE RIDGE ROAD, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-13 622 SHORELINE DRIVE, NAPLES, FL 34119 -
REGISTERED AGENT NAME CHANGED 2004-01-17 BURT, JONATHAN D, PRESIDE -
CHANGE OF PRINCIPAL ADDRESS 2001-03-06 3285 PINE RIDGE ROAD, NAPLES, FL 34109 -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6720148406 2021-02-10 0455 PPS 622 Shoreline Dr, Naples, FL, 34119-1807
Loan Status Date 2021-11-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34119-1807
Project Congressional District FL-26
Number of Employees 3
NAICS code 711310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 98993
Originating Lender Name Lake Michigan CU
Originating Lender Address GRAND RAPIDS, MI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18876.04
Forgiveness Paid Date 2021-10-27
8480507007 2020-04-08 0455 PPP 3285 PINE RIDGE RD, NAPLES, FL, 34109-5922
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17800
Loan Approval Amount (current) 17800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34109-5922
Project Congressional District FL-19
Number of Employees 3
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 98993
Originating Lender Name Lake Michigan CU
Originating Lender Address GRAND RAPIDS, MI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17944.38
Forgiveness Paid Date 2021-01-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State