Search icon

JBL INDUSTRIAL SERVICES INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JBL INDUSTRIAL SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Mar 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Aug 2012 (13 years ago)
Document Number: P06000045351
FEI/EIN Number 204641063
Address: 1460 State Road 78 West, OKEECHOBEE, FL, 34974, US
Mail Address: P.O. Box 3003, OKEECHOBEE, FL, 34973, US
ZIP code: 34974
City: Okeechobee
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVESQUE JESSICA D Secretary 8455 E. Center Street, OKEECHOBEE, FL, 34974
LEVESQUE JESSICA D Treasurer 8455 E. Center Street, OKEECHOBEE, FL, 34974
LEVESQUE BRIAN A Agent 8455 E Center Street, OKEECHOBEE, FL, 34974
LEVESQUE JESSICA D Director 8455 E. Center Street, OKEECHOBEE, FL, 34974
LEVESQUE BRIAN A President 8455 E Center Street, OKEECHOBEE, FL, 34974
LEVESQUE BRIAN A Director 8455 E Center Street, OKEECHOBEE, FL, 34974
LEVESQUE JESSICA D Vice President 8455 E. Center Street, OKEECHOBEE, FL, 34974

Unique Entity ID

CAGE Code:
8JUH9
UEI Expiration Date:
2021-04-03

Business Information

Activation Date:
2020-04-21
Initial Registration Date:
2020-04-03

Commercial and government entity program

CAGE number:
8JUH9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2023-05-27
CAGE Expiration:
2027-06-01
SAM Expiration:
2023-05-27

Contact Information

POC:
JESSICA LEVESQUE

Form 5500 Series

Employer Identification Number (EIN):
204641063
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-16 1460 State Road 78 West, OKEECHOBEE, FL 34974 -
CHANGE OF MAILING ADDRESS 2018-01-29 1460 State Road 78 West, OKEECHOBEE, FL 34974 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-29 8455 E Center Street, OKEECHOBEE, FL 34974 -
NAME CHANGE AMENDMENT 2012-08-17 JBL INDUSTRIAL SERVICES INC -

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-20

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
92813.00
Total Face Value Of Loan:
111876.00
Date:
2020-05-02
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:
32630.00
Total Face Value Of Loan:
32630.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-12-02
Type:
Referral
Address:
3193 NE 366TH TRAIL, OKEECHOBEE, FL, 34972
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$32,630
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,630
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$32,851.71
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $32,630
Jobs Reported:
29
Initial Approval Amount:
$92,813
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$111,876
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$112,734.23
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $111,874
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2015-02-25
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State