Search icon

JB BUILDERS & CONTRACTORS, INC - Florida Company Profile

Company Details

Entity Name: JB BUILDERS & CONTRACTORS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JB BUILDERS & CONTRACTORS, 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 Apr 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Sep 2013 (12 years ago)
Document Number: P05000062369
FEI/EIN Number 202753807

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

Mail Address: 200 S. Andrew Ave., Ste 500, FORT LAUDERDALE, FL, 33301, US
Address: 200 S. Andrew Ave., Ste 500, TAMARAC, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALLARENA JORGE A President 4750 W. COMMERCIAL BLVD, TAMARAC, FL, 33319
BALLARENA JORGE A Agent 4750 W. COMMERCIAL BLVD, TAMARAC, FL, 33319

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000017626 BALLARENA CONSTRUCTION ACTIVE 2010-02-24 2025-12-31 - 4750 W. COMMERCIAL BLVD, TAMARAC, FL, 33319

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-15 200 S. Andrew Ave., Ste 500, Ft. Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 200 S. Andrew Ave., Ste 500, Ft. Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2024-08-08 200 S. Andrew Ave., Ste 500, TAMARAC, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-08 200 S. Andrew Ave., Ste 500, TAMARAC, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-06 4750 W. COMMERCIAL BLVD, TAMARAC, FL 33319 -
AMENDMENT 2013-09-20 - -
AMENDMENT 2013-07-22 - -
CANCEL ADM DISS/REV 2008-11-21 - -
REGISTERED AGENT NAME CHANGED 2008-11-21 BALLARENA, JORGE A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000197956 ACTIVE 2020-010380CC05 MIAMI DADE COUNTY 2022-04-18 2027-04-27 $35201.99 TREKKER TRACTOR LLC, 12601 WEST OKEECHOBEE RD, HIALEAH GARDENS FL 33018
J20000218491 ACTIVE 2018-030407-CA-01 ELEVENTH JUDICIAL CIRCUIT MIAM 2020-02-25 2025-05-26 $17,000.00 CHIMERA FINANCIAL SERVICES, INC,, 9700 S. DIXIE HIGHWAY, SUITE 660, MIAMI, FLORIDA 33156
J19000538924 LAPSED 2019-010685-SP-23 MIAMI-DADE COUNTY COURT 2019-08-01 2024-08-12 $5,441.72 RITZ SAFETY, LLC, PO BOX 713139, CINCINNATI, OH 45271

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6596647104 2020-04-14 0455 PPP 1460 NW 78TH AVE, MIAMI, FL, 33126-1624
Loan Status Date 2022-01-20
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 256281
Loan Approval Amount (current) 256280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33126-1624
Project Congressional District FL-26
Number of Employees 25
NAICS code 236220
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 5453.33
Forgiveness Paid Date 2021-10-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State