Search icon

CBNJR, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CBNJR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2010 (15 years ago)
Document Number: P06000071925
FEI/EIN Number 205013600
Address: 5991 31ST STREET E, BRADENTON, FL, 34203, US
Mail Address: 5991 31ST STREET E, BRADENTON, FL, 34203, US
ZIP code: 34203
City: Bradenton
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALLAWAY REID Exec 2811 Ponce de Leon Blvd, Ste 400, Coral Gables, FL, 33134
GERSHMAN DAVID Exec 2811 Ponce de Leon Blvd, Ste 400, Coral Gables, FL, 33134
CALDERON MICHELSA Assi 2811 Ponce de Leon Blvd, Ste 400, Coral Gables, FL, 33134
- Agent -
NICKS, JR. BARRY President 5991 31st St E, Bradenton, FL, 34203
Balsley J. Benjamin Exec 2811 Ponce de Leon Blvd, Ste 400, Coral Gables, FL, 33134
Wester Forest Chairman 2811 Ponce de Leon Blvd, Ste 400, Coral Gables, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000035967 EXPERT WATER REMOVAL ACTIVE 2020-03-27 2030-12-31 - 5991 31ST STREET E, BRADENTON, FL, 34203
G14000052888 EXPERT WATER REMOVAL EXPIRED 2014-06-01 2019-12-31 - 6301 PORTER ROAD, SUITE 8, SARASOTA, FL, 34240
G08114900390 IMMEDIATE RESPONSE EXPIRED 2008-04-23 2013-12-31 - 8466 N. LOCKWOOD RIDGE ROAD, SUITE 307, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-27 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-02-27 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2015-06-18 5991 31ST STREET E, BRADENTON, FL 34203 -
CHANGE OF MAILING ADDRESS 2015-06-18 5991 31ST STREET E, BRADENTON, FL 34203 -
REINSTATEMENT 2010-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2024-03-25
Reg. Agent Change 2024-02-27
Reg. Agent Change 2023-04-25
ANNUAL REPORT 2023-04-19
AMENDED ANNUAL REPORT 2022-06-15
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-23

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
312000.00
Total Face Value Of Loan:
338100.00

Trademarks

Serial Number:
98291040
Mark:
EXPERT WATER REMOVAL WATER, FIRE & MOLD RESTORATION
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2023-11-29
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
EXPERT WATER REMOVAL WATER, FIRE & MOLD RESTORATION

Goods And Services

For:
Restoration services in the field of water, smoke and fire damage; Housing services, namely, repair of residential real property; restoration services in the field of water removal, drying, and dehumidification after floods and water damage; restoration services in the field of water, smoke, fire, m...
First Use:
2014-01-01
International Classes:
037 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$312,000
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$338,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$341,959.97
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $338,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State