Search icon

JBS COMMUNICATIONS, INC. - Florida Company Profile

Company Details

Entity Name: JBS COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JBS COMMUNICATIONS, 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: 31 Oct 2000 (24 years ago)
Document Number: P00000102663
FEI/EIN Number 651078437

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

Address: 4900 W Atlantic Blvd, Margate, FL, 33063, US
Mail Address: 4900 W. Atlantic Blvd, Margate, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER DAVID Director 4481 NW 49TH COURT, COCONUT CREEK, FL, 33073
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-13 Thomas, Donald J., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2025-01-13 55 NE 5th Ave., ste.503, Boca Raton, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 4900 W Atlantic Blvd, Suite 2, Margate, FL 33063 -
CHANGE OF MAILING ADDRESS 2019-02-11 4900 W Atlantic Blvd, Suite 2, Margate, FL 33063 -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-01
Reg. Agent Change 2021-04-05
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6803767708 2020-05-01 0455 PPP 4900 W Atlantic Blvd, Margate, FL, 33063
Loan Status Date 2022-11-15
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21300
Loan Approval Amount (current) 21300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address Margate, BROWARD, FL, 33063-1200
Project Congressional District FL-23
Number of Employees 4
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18023.1
Forgiveness Paid Date 2021-09-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State