Search icon

JCB CONTRACTING, INC. - Florida Company Profile

Company Details

Entity Name: JCB CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JCB CONTRACTING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Sep 2011 (14 years ago)
Document Number: P11000083696
FEI/EIN Number 453538895

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4400 N Federal Hwy, Lighthouse Point, FL, 33064, US
Mail Address: 4400 N Federal Hwy, Lighthouse Point, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARTLETT JAMES C Director 4400 N Federal Hwy, Lighthouse Point, FL, 33064
Eastham Law Offices, PA Agent 138 WEST PALMETTO PARK ROAD, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 4400 N Federal Hwy, Suite 14 and 15, Lighthouse Point, FL 33064 -
CHANGE OF MAILING ADDRESS 2024-03-05 4400 N Federal Hwy, Suite 14 and 15, Lighthouse Point, FL 33064 -
REGISTERED AGENT NAME CHANGED 2021-04-26 Eastham Law Offices, PA -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3675157104 2020-04-11 0455 PPP 138 W Palmetto Park Rd, BOCA RATON, FL, 33432-3828
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67000
Loan Approval Amount (current) 67000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33432-3828
Project Congressional District FL-23
Number of Employees 3
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67767.29
Forgiveness Paid Date 2021-06-17
7517018303 2021-01-28 0455 PPS 138 W Palmetto Park Rd, Boca Raton, FL, 33432-3828
Loan Status Date 2022-06-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67082
Loan Approval Amount (current) 67082.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33432-3828
Project Congressional District FL-23
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67910.88
Forgiveness Paid Date 2022-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State