Search icon

JOSHUA BELL, INC.

Company Details

Entity Name: JOSHUA BELL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Oct 2007 (17 years ago)
Document Number: P07000117891
FEI/EIN Number 371553272
Address: 235 Park Avenue South, NEW YORK, NY, 10003, US
Mail Address: 235 Park Avenue South, NEW YORK, NY, 10003, US
Place of Formation: FLORIDA

Agent

Name Role
ERESIDENTAGENT, INC. Agent

President

Name Role Address
BELL JOSHUA President 235 PARK AVENUE SOUTH, NEW YORK, NY, 10003

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-03 115 N Calhoun St Suite 4, Tallahassee, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2023-05-09 235 Park Avenue South, 9th Floor, NEW YORK, NY 10003 No data
CHANGE OF MAILING ADDRESS 2023-05-09 235 Park Avenue South, 9th Floor, NEW YORK, NY 10003 No data
REGISTERED AGENT NAME CHANGED 2023-03-16 eResidentAgent, Inc. No data

Court Cases

Title Case Number Docket Date Status
AUTO CLUB INSURANCE COMPANY OF FLORIDA VS JOSHUA BELL and RISA BELL 4D2021-1202 2021-03-31 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-000474

Parties

Name AUTO CLUB INSURANCE COMPANY OF FLORIDA
Role Petitioner
Status Active
Representations Tiffany A. Bustamante, Amanda Forti
Name Risa Bell
Role Respondent
Status Active
Name JOSHUA BELL, INC.
Role Respondent
Status Active
Representations Nicole Houman
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-09
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996).DAMOORGIAN, CIKLIN and GERBER, JJ., concur.
Docket Date 2021-04-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-04-01
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-04-01
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-04-01
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN** AMENDED
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2021-03-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2021-03-31
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2021-03-31
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *STRICKEN**FILING FEE PAID ELECTRONICALLY

Documents

Name Date
ANNUAL REPORT 2024-03-15
AMENDED ANNUAL REPORT 2023-10-03
ANNUAL REPORT 2023-03-16
AMENDED ANNUAL REPORT 2022-11-18
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-03-07
AMENDED ANNUAL REPORT 2018-08-08
ANNUAL REPORT 2018-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4423898500 2021-02-25 0491 PPP 230 Meridian Hills Rd, Tallahassee, FL, 32312-9731
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120708
Servicing Lender Name The First Bank
Servicing Lender Address 6480 Hwy 98, West, HATTIESBURG, MS, 39402
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32312-9731
Project Congressional District FL-02
Number of Employees 1
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 120708
Originating Lender Name The First Bank
Originating Lender Address HATTIESBURG, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18849.48
Forgiveness Paid Date 2021-09-10
5302808700 2021-04-02 0491 PPP 58 W 45th St, Jacksonville, FL, 32208-5229
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4165
Loan Approval Amount (current) 4165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32208-5229
Project Congressional District FL-04
Number of Employees 1
NAICS code 711130
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4185.13
Forgiveness Paid Date 2021-09-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State