Search icon

KJB RESOURCES, INC.

Company Details

Entity Name: KJB RESOURCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Dec 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Feb 2012 (13 years ago)
Document Number: P06000000166
FEI/EIN Number 331128910
Address: 12103 N. Edison Ave., TAMPA, FL, 33612, US
Mail Address: 12103 N. Edison Ave., TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MOSHER KEVIN L Agent 12103 N. Edison Ave., TAMPA, FL, 33612

President

Name Role Address
MOSHER KEVIN L President 12103 N. Edison Ave., TAMPA, FL, 33612

Officer

Name Role Address
Garneau Ronald WJr. Officer 10938 Brightside Drive, Tampa, FL, 33624

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000115167 ACCURATE CRANKSHAFT EXPIRED 2013-11-24 2018-12-31 No data 8430 CYPRESS GARDEN CT APT 101A, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-25 12103 N. Edison Ave., TAMPA, FL 33612 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-25 12103 N. Edison Ave., TAMPA, FL 33612 No data
CHANGE OF MAILING ADDRESS 2015-04-25 12103 N. Edison Ave., TAMPA, FL 33612 No data
PENDING REINSTATEMENT 2012-02-14 No data No data
REINSTATEMENT 2012-02-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2009-12-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-06-16
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2108777809 2020-05-22 0455 PPP 12103 N EDISON AVE, TAMPA, FL, 33612-4071
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30290
Loan Approval Amount (current) 30290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address TAMPA, HILLSBOROUGH, FL, 33612-4071
Project Congressional District FL-15
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30633.56
Forgiveness Paid Date 2021-07-19
9055628302 2021-01-30 0455 PPS 12103 N Edison Ave, Tampa, FL, 33612-4071
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30290
Loan Approval Amount (current) 30290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33612-4071
Project Congressional District FL-15
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30603.69
Forgiveness Paid Date 2022-02-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State