Search icon

J & B MEDICAL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: J & B MEDICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Jan 2002 (24 years ago)
Document Number: P02000004166
FEI/EIN Number 043586285
Address: 540 E JOHN SIMS PKWY, NICEVILLE, FL, 32578, US
Mail Address: 540 E JOHN SIMS PKWY, NICEVILLE, FL, 32578, US
ZIP code: 32578
City: Niceville
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WONSICK SR JAMES J President 132 TAMARA COVE, NICEVILLE, FL, 32578
WONSICK KIMBERLEA A Vice President 132 TAMARA COVE, NICEVILLE, FL, 32578
WONSICK SR JAMES J Agent 132 TAMARA COVE, NICEVILLE, FL, 32578

Commercial and government entity program

CAGE number:
8V5C8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-02
CAGE Expiration:
2028-10-04
SAM Expiration:
2024-10-02

Contact Information

POC:
JIMMY WONSICK
Corporate URL:
www.jbmedical.org

National Provider Identifier

NPI Number:
1881681203
Certification Date:
2024-05-30

Authorized Person:

Name:
MR. JAMES JOSEPH WONSICK SR.
Role:
OWNER/PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
335E00000X - Prosthetic/Orthotic Supplier
Is Primary:
No
Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
332BX2000X - Oxygen Equipment & Supplies (DME)
Is Primary:
Yes

Contacts:

Fax:
8507291350

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-20 540 E JOHN SIMS PKWY, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2016-01-20 540 E JOHN SIMS PKWY, NICEVILLE, FL 32578 -
REGISTERED AGENT NAME CHANGED 2016-01-20 WONSICK SR, JAMES JOSEPH -
REGISTERED AGENT ADDRESS CHANGED 2011-04-14 132 TAMARA COVE, NICEVILLE, FL 32578 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-04-07

USAspending Awards / Financial Assistance

Date:
2020-07-07
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:
115000.00
Total Face Value Of Loan:
115000.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
71793.75
Total Face Value Of Loan:
71793.75

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$67,960
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$67,960
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$68,531.61
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $67,958
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$71,793.75
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$71,793.75
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$72,513.68
Servicing Lender:
SouthPoint Bank
Use of Proceeds:
Payroll: $71,793.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State