Search icon

JBO HARVESTING, INC. - Florida Company Profile

Company Details

Entity Name: JBO HARVESTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JBO HARVESTING, 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 Aug 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2017 (8 years ago)
Document Number: P03000091704
FEI/EIN Number 200156790

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

Mail Address: 625 HALLMARK AVE., LAKE PLACID, FL, 33852
Address: 625 HALLMARK AVENUE, LAKE PLACID, FL, 33852, US
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARAJAS JESUS President 625 HALLMARK AVENUE, LAKE PLACID, FL, 33852
BARAJAS JESUS Agent 625 HALLMARK AVENUE, LAKE PLACID, FL, 33852

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-26 BARAJAS, JESUS -
REINSTATEMENT 2017-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-08-02 - -
CHANGE OF PRINCIPAL ADDRESS 2016-08-02 625 HALLMARK AVENUE, LAKE PLACID, FL 33852 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-09-09 - -
CHANGE OF MAILING ADDRESS 2011-09-09 625 HALLMARK AVENUE, LAKE PLACID, FL 33852 -
REGISTERED AGENT ADDRESS CHANGED 2011-09-09 625 HALLMARK AVENUE, LAKE PLACID, FL 33852 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000481015 ACTIVE 1000000225252 HIGHLANDS 2011-07-13 2031-08-03 $ 3,536.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J11000464680 TERMINATED 1000000222040 HIGHLANDS 2011-07-12 2021-08-03 $ 3,604.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J11000290846 ACTIVE 1000000214418 HIGHLANDS 2011-05-05 2031-05-11 $ 604.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J10000296258 TERMINATED 1000000151658 HIGHLANDS 2009-12-10 2030-02-16 $ 3,583.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J10000272192 TERMINATED 1000000147494 HIGHLANDS 2009-10-30 2030-02-16 $ 696.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J10000187150 TERMINATED 1000000130897 HIGHLANDS 2009-07-07 2030-02-16 $ 3,090.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J07000174006 ACTIVE 1000000051326 2072 253 2007-05-30 2027-06-06 $ 2,334.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J06000192141 ACTIVE 1000000032254 1998 694-69 2006-08-14 2026-08-23 $ 5,463.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J05000148129 TERMINATED 1000000016617 1898 1566 2005-09-21 2025-09-28 $ 1,065.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-06
REINSTATEMENT 2017-10-06
REINSTATEMENT 2016-08-02
ANNUAL REPORT 2012-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5242037303 2020-04-30 0455 PPP 625 Hallmark Ave, LAKE PLACID, FL, 33852
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) 272300
Loan Approval Amount (current) 272300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE PLACID, HIGHLANDS, FL, 33852-0700
Project Congressional District FL-18
Number of Employees 91
NAICS code 112511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 275340.68
Forgiveness Paid Date 2021-06-15
9554488509 2021-03-12 0455 PPS 625 Hallmark Ave N/A, Lake Placid, FL, 33852-7705
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Placid, HIGHLANDS, FL, 33852-7705
Project Congressional District FL-18
Number of Employees 50
NAICS code 115115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150683.33
Forgiveness Paid Date 2021-09-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State