Search icon

JIM'S CONCRETE OF BREVARD, INC. - Florida Company Profile

Company Details

Entity Name: JIM'S CONCRETE OF BREVARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JIM'S CONCRETE OF BREVARD, 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: 21 May 1990 (35 years ago)
Document Number: L75151
FEI/EIN Number 593018005

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

Address: 6760 GREENLAND INDUSTRIAL BLVD, JACKSONVILLE, FL, 32258, US
Mail Address: 6760 GREENLAND INDUSTRIAL BLVD, JACKSONVILLE, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JIMS CONCRETE OF BREVARD, INC. 401K PLAN 2021 593018005 2022-05-09 JIM'S CONCRETE OF BREVARD, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-08-01
Business code 238900
Sponsor’s telephone number 9048864743
Plan sponsor’s address 6760 GREENLAND INDUSTRIAL BLVD, JACKSONVILLE, FL, 32258

Signature of

Role Plan administrator
Date 2022-05-09
Name of individual signing NORMA LONGENECKER
Valid signature Filed with authorized/valid electronic signature
JIM'S CONCRETE OF BREVARD, INC. 401K PLAN 2021 593018005 2022-05-03 JIM'S CONCRETE OF BREVARD, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-08-01
Business code 238900
Sponsor’s telephone number 9048864743
Plan sponsor’s address 6760 GREENLAND INDUSTRIAL BLVD, JACKSONVILLE, FL, 322582594

Signature of

Role Plan administrator
Date 2022-05-03
Name of individual signing NORMA LONGENECKER
Valid signature Filed with authorized/valid electronic signature
JIMS CONCRETE OF BREVARD, INC. 401K PLAN 2020 593018005 2021-05-21 JIM'S CONCRETE OF BREVARD, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-08-01
Business code 238900
Sponsor’s telephone number 9048864743
Plan sponsor’s address 6760 GREENLAND INDUSTRIAL BLVD, JACKSONVILLE, FL, 32258

Signature of

Role Plan administrator
Date 2021-05-21
Name of individual signing FRANCES E ROE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-05-21
Name of individual signing NORMA LONGENECKER
Valid signature Filed with authorized/valid electronic signature
JIMS CONCRETE OF BREVARD, INC. 401K PLAN 2019 593018005 2020-06-10 JIM'S CONCRETE OF BREVARD, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-08-01
Business code 238900
Sponsor’s telephone number 9048864743
Plan sponsor’s address 6760 GREENLAND INDUSTRIAL BLVD, JACKSONVILLE, FL, 32258

Signature of

Role Plan administrator
Date 2020-06-10
Name of individual signing FRANCES E ROE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-06-10
Name of individual signing NORMA LONGENECKER
Valid signature Filed with authorized/valid electronic signature
JIMS CONCRETE OF BREVARD, INC. 401K PLAN 2018 593018005 2019-04-25 JIM'S CONCRETE OF BREVARD, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-08-01
Business code 238900
Sponsor’s telephone number 9048864743
Plan sponsor’s address 6760 GREENLAND INDUSTRIAL BLVD, JACKSONVILLE, FL, 32258

Signature of

Role Plan administrator
Date 2019-04-25
Name of individual signing FRANCES E ROE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-04-25
Name of individual signing NORMA LONGENECKER
Valid signature Filed with authorized/valid electronic signature
JIMS CONCRETE OF BREVARD, INC. 401K PLAN 2017 593018005 2018-05-09 JIM'S CONCRETE OF BREVARD, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-08-01
Business code 238900
Sponsor’s telephone number 9048864743
Plan sponsor’s address 6760 GREENLAND INDUSTRIAL BLVD, JACKSONVILLE, FL, 32258

Signature of

Role Plan administrator
Date 2018-05-09
Name of individual signing FRANCES E ROE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-05-09
Name of individual signing NORMA LONGENECKER
Valid signature Filed with incorrect/unrecognized electronic signature
JIMS CONCRETE OF BREVARD, INC. 401K PLAN 2016 593018005 2017-04-21 JIM'S CONCRETE OF BREVARD, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-08-01
Business code 235710
Sponsor’s telephone number 9048864743
Plan sponsor’s address 6760 GREENLAND INDUSTRIAL BLVD, JACKSONVILLE, FL, 32258

Signature of

Role Plan administrator
Date 2017-04-21
Name of individual signing FRANCES E ROE
Valid signature Filed with authorized/valid electronic signature
JIMS CONCRETE OF BREVARD, INC. 401K PLAN 2015 593018005 2016-06-07 JIM'S CONCRETE OF BREVARD, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-08-01
Business code 327300
Sponsor’s telephone number 9048864743
Plan sponsor’s address 6760 GREENLAND INDUSTRIAL BLVD, JACKSONVILLE, FL, 32258

Signature of

Role Plan administrator
Date 2016-06-07
Name of individual signing FRANCES E ROE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
JACOBSEN JAMES Chief Executive Officer 216 Quarters Lane, Lake Lure, NC, 28746
JACOBSEN LISA Vice President 216 Quarters Lane, Lake Lure, NC, 28746
ARRINGTON DANNY Vice President 2735 NOBILITY AVE, MELBOURNE, FL, 32904
JOHNSON CURTIS C Vice President 1265 Lake Parke Drive, JACKSONVILLE, FL, 32259
McNeely Shawn R President 952 South Moody Road, Palatka, FL, 32177
Jacobsen Jessica Vice President 508 Prosperity Lake Drive, St. Augustine, FL, 32092
Flavin Thomas P Agent 2200 S. Babcock Street, Melbourne, FL, 32901

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-02-18 Flavin, Thomas P -
REGISTERED AGENT ADDRESS CHANGED 2016-02-18 2200 S. Babcock Street, Melbourne, FL 32901 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 6760 GREENLAND INDUSTRIAL BLVD, JACKSONVILLE, FL 32258 -
CHANGE OF MAILING ADDRESS 2010-04-30 6760 GREENLAND INDUSTRIAL BLVD, JACKSONVILLE, FL 32258 -

Court Cases

Title Case Number Docket Date Status
ROY SHELTON VS JIM'S CONCRETE OF BREVARD, INC. 5D2023-1007 2023-02-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2021-CA-005130

Parties

Name Roy Shelton
Role Appellant
Status Active
Representations Joshua W. Taylor
Name JIM'S CONCRETE OF BREVARD, INC.
Role Appellee
Status Active
Representations Alexandra A. Dabek, Francesca M. Stein, Scott A. Cole
Name Hon. Katie L. Dearing
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-09
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Francesca M. Stein 1039150
On Behalf Of Jim's Concrete of Brevard, Inc.
Docket Date 2023-06-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2023-06-05
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-05-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-05-12
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-05-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Roy Shelton
Docket Date 2023-05-11
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Circuit Court Duval
Docket Date 2023-03-22
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-03-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-03-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jim's Concrete of Brevard, Inc.
Docket Date 2023-02-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/24/2023
On Behalf Of Roy Shelton
Docket Date 2023-02-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-02-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-02-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-04-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301022307 0419700 1998-01-22 3370 INTERNATIONAL GOLF PKWY., ST AUGUSTINE, FL, 32092
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1998-01-23
Case Closed 1998-01-23

Related Activity

Type Complaint
Activity Nr 201342961
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4480137800 2020-05-28 0491 PPP 6760 Greenland Industrial Boulevard, Jacksonville, FL, 32258-2594
Loan Status Date 2020-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1073180
Loan Approval Amount (current) 1073180
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Jacksonville, DUVAL, FL, 32258-2594
Project Congressional District FL-05
Number of Employees 91
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1077825.55
Forgiveness Paid Date 2020-11-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State