Search icon

JRDB, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: JRDB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Apr 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Sep 2015 (10 years ago)
Document Number: P04000066723
FEI/EIN Number 542152293
Address: 8833 Perimeter Park Blvd, Jacksonville, FL, 32216, US
Mail Address: 8833 Perimeter Park Blvd, Jacksonville, FL, 32216, US
ZIP code: 32216
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
001-119-405
State:
ALABAMA
ALABAMA profile:

Key Officers & Management

Name Role Address
- Agent -
CARLTON EDWARD President 8833 Perimeter Park Blvd, Jacksonville, FL, 32216

Legal Entity Identifier

LEI Number:
549300XNI2V75XW2RT21

Registration Details:

Initial Registration Date:
2017-11-30
Next Renewal Date:
2023-09-12
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000070369 JUST 1 WAY ACTIVE 2021-05-24 2026-12-31 - 8833 PERIMETER PARK BLVD, STE 402, JACKSONVILLE, FL, 32216
G20000012887 MORTGAGES BY LINDA ACTIVE 2020-01-28 2025-12-31 - 8833 PERIMETER PARK BLVD, JACKSONVILLE, FL, 32216
G19000009004 SAVVY MORTGAGE LENDING EXPIRED 2019-01-17 2024-12-31 - 7751 BELFORT PARKWAY SUITE 180, JACKSONVILLE, FL, 32256
G18000022636 WE SAVE LOANS EXPIRED 2018-02-12 2023-12-31 - 7751 BELFORT PARKWAY, SUITE 180, JACKSONVILLE, FL, 32256
G17000107059 WESAVELOANS EXPIRED 2017-09-27 2022-12-31 - 7751 BELFORT PARKWAY, SUITE 180, JACKSONVILLE, FL, 32256
G14000078753 MORTGAGES BY LINDA EXPIRED 2014-07-30 2019-12-31 - 7751 BELFORT PARKWAY SUITE 180, JACKSONVILLE, FL, 32256
G13000022550 BAYWAY MORTGAGE GROUP ACTIVE 2013-03-05 2029-12-31 - 8833 PERIMETER PARK BLVD, SUITE 402, JACKSONVILLE, FL, 32216
G13000017676 ULTIMATE AUTOSPORTS EXPIRED 2013-02-20 2018-12-31 - 11776 W SAMPLE RD, SUITE 105, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 8833 Perimeter Park Blvd, Ste 403, Jacksonville, FL 32216 -
CHANGE OF MAILING ADDRESS 2022-07-13 8833 Perimeter Park Blvd, Suite 402, Jacksonville, FL 32216 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-13 8833 Perimeter Park Blvd, Suite 402, Jacksonville, FL 32216 -
AMENDMENT 2015-09-21 - -
REGISTERED AGENT NAME CHANGED 2015-09-21 AIM ONE CONSULTING -
AMENDMENT 2014-12-16 - -
AMENDMENT 2014-01-08 - -
AMENDMENT 2013-12-03 - -
AMENDMENT 2013-03-08 - -
AMENDMENT 2007-11-29 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-13
AMENDED ANNUAL REPORT 2022-07-13
AMENDED ANNUAL REPORT 2022-07-12
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
76900.00
Total Face Value Of Loan:
76900.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$76,900
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$76,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$77,613.46
Servicing Lender:
Coastal States Bank
Use of Proceeds:
Payroll: $66,903
Utilities: $769
Rent: $9,228

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State