Search icon

SBJ SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SBJ SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SBJ SERVICES, 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: 28 Oct 2002 (22 years ago)
Document Number: P02000116050
FEI/EIN Number 421556105

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

Address: 26391 SPIKE RD, BROOKSVILLE, FL, 34602
Mail Address: 26391 SPIKE RD, BROOKSVILLE, FL, 34602
ZIP code: 34602
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHRYVER STEVEN E Director 26391 SPIKE RD, BROOKSVILLE, FL, 34602
SCHRYVER STEVEN E President 26391 SPIKE RD., BROOKSVILLE, FL, 34602
SCHRYVER STEVEN E Treasurer 26391 SPIKE RD, BROOKSVILLE, FL, 34602
SCHRYVER STEVE Agent 26391 SPIKE RD., BROOKSVILLE, FL, 34602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-01-24 26391 SPIKE RD, BROOKSVILLE, FL 34602 -
CHANGE OF MAILING ADDRESS 2006-01-24 26391 SPIKE RD, BROOKSVILLE, FL 34602 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-24 26391 SPIKE RD., BROOKSVILLE, FL 34602 -
REGISTERED AGENT NAME CHANGED 2005-02-08 SCHRYVER, STEVE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000311330 TERMINATED 1000000824478 HILLSBOROU 2019-04-27 2039-05-01 $ 1,157.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000037737 ACTIVE 1000000807978 HILLSBOROU 2018-12-19 2028-12-26 $ 7,054.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9155427106 2020-04-15 0455 PPP 9520 E MLK Jr. Blvd, TAMPA, FL, 33610
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8800
Loan Approval Amount (current) 8800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33610-0001
Project Congressional District FL-15
Number of Employees 4
NAICS code 722330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8899.73
Forgiveness Paid Date 2021-06-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State