Search icon

JEB ENVIRONMENTAL, INC. - Florida Company Profile

Company Details

Entity Name: JEB ENVIRONMENTAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEB ENVIRONMENTAL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Aug 2004 (21 years ago)
Date of dissolution: 12 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jan 2021 (4 years ago)
Document Number: P04000113275
FEI/EIN Number 20-1471100

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

Address: 7995 Mercantile St, N FT MYERS, FL, 33917, US
Mail Address: 7995 Mercantile St, N FT MYERS, FL, 33917, US
ZIP code: 33917
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROCK JENNINGS W President 1398 Sunrise Dr, N FT MYERS, FL, 33917
Brock Evelyn S Vice President 1398 Sunrise Dr, N FT MYERS, FL, 33917
BROCK JENNINGS W Agent 1398 Sunrise Dr, N FT MYERS, FL, 33917

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-12 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 1398 Sunrise Dr, N FT MYERS, FL 33917 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 7995 Mercantile St, Unit # 6, N FT MYERS, FL 33917 -
CHANGE OF MAILING ADDRESS 2020-03-19 7995 Mercantile St, Unit # 6, N FT MYERS, FL 33917 -
REINSTATEMENT 2011-07-19 - -
PENDING REINSTATEMENT 2011-07-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-04-23 BROCK, JENNINGS W -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-12
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-25
AMENDED ANNUAL REPORT 2015-07-27
ANNUAL REPORT 2015-03-23
AMENDED ANNUAL REPORT 2014-07-04
ANNUAL REPORT 2014-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2353317205 2020-04-16 0455 PPP 7995 MERCANTILE ST Unit 6, NORTH FORT MYERS, FL, 33917-2113
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73440
Loan Approval Amount (current) 73440
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39334
Servicing Lender Name Trustmark National Bank
Servicing Lender Address 248 E Capitol St, JACKSON, MS, 39201-2503
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTH FORT MYERS, LEE, FL, 33917-2113
Project Congressional District FL-17
Number of Employees 12
NAICS code 423390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73827.6
Forgiveness Paid Date 2020-11-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State