Search icon

NORTHBORO BUILDERS, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: NORTHBORO BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Dec 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Oct 2019 (6 years ago)
Document Number: P09000103196
FEI/EIN Number 010798438
Address: 466 N Harbor City Blvd, Melbourne, FL, 32935, US
Mail Address: 466 N Harbor City Blvd, Melbourne, FL, 32935, US
ZIP code: 32935
City: Melbourne
County: Brevard
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
undefined604015656
State:
WASHINGTON
Type:
Headquarter of
Company Number:
4100225
State:
NEW YORK

Key Officers & Management

Name Role Address
JARNES LAWRENCE S Director 466 N Harbor City Blvd, Melbourne, FL, 32935
JARNES LAWRENCE S President 466 N Harbor City Blvd, Melbourne, FL, 32935
JARNES LAWRENCE S Treasurer 466 N Harbor City Blvd, Melbourne, FL, 32935
JARNES JEANNETTE E Vice President 466 N Harbor City Blvd, Melbourne, FL, 32935
JARNES LAWRENCE S Secretary 466 N Harbor City Blvd, Melbourne, FL, 32935
LAWRENCE S. JARNES Agent 466 N Harbor City Blvd, Melbourne, FL, 32935

Events

Event Type Filed Date Value Description
AMENDMENT 2019-10-28 - -
CHANGE OF MAILING ADDRESS 2019-10-28 126 E LUCERNE CIRCLE, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 126 E LUCERNE CIRCLE, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 126 E LUCERNE CIRCLE, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2010-05-03 LAWRENCE S. JARNES -
ARTICLES OF CORRECTION 2009-12-31 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-19
Amendment 2019-10-28
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-26

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
200970.00
Total Face Value Of Loan:
200970.00
Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
138897.00
Total Face Value Of Loan:
138897.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-01-10
Type:
Prog Related
Address:
2885 SOUTH UNIVERSITY DRIVE, DAVIE, FL, 33328
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$138,897
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$138,897
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$139,782.64
Servicing Lender:
Sunrise Bank
Use of Proceeds:
Payroll: $124,538
Utilities: $4,000
Mortgage Interest: $10,359
Jobs Reported:
17
Initial Approval Amount:
$200,970
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$200,970
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$203,253.24
Servicing Lender:
Sunrise Bank
Use of Proceeds:
Payroll: $200,966
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State