Search icon

JAX BROKERAGE TEAM, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JAX BROKERAGE TEAM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Dec 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Aug 2014 (11 years ago)
Document Number: P12000103038
FEI/EIN Number 46-5531921
Address: 4320 Walnut Bend, Suite 200, JACKSONVILLE, FL, 32257, US
Mail Address: 13688 Mount Pleasant Rd., Jacksonville, FL, 32225, US
ZIP code: 32257
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Newberry Terrell P President 13688 Mount Pleasant Rd., Jacksonville, FL, 32225
Newberry Terrell P Director 13688 Mount Pleasant Rd., Jacksonville, FL, 32225
Nicholson Willard B Chairman 4320 Walnut Bend, Jacksonville, FL, 32257
Newberry Terrell P Agent 13688 Mount Pleasant Rd., Jacksonville, FL, 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000115383 CENTURY 21 FIRST COAST EXPIRED 2017-10-19 2022-12-31 - 11516 SAN JOSE BLVD., JACKSONVILLE, FL, 32223
G17000107645 CENTURY 21 LOCAL EXPERTS EXPIRED 2017-09-28 2022-12-31 - 11516 SAN JOSE BLVD., JACKSONVILLE, FL, 32223
G17000065549 CENTURY 21 BRIDGE REALTY EXPIRED 2017-06-14 2022-12-31 - 11516 SAN JOSE BLVD., JACKSONVILLE, FL, 32223
G14000052283 CENTURY 21 ATKINS REALTY EXPIRED 2014-05-30 2019-12-31 - 11516 SAN JOSE BLVD., JACKSONVILLE, FL, 32233

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 4320 Walnut Bend, Suite 200, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2024-04-04 4320 Walnut Bend, Suite 200, JACKSONVILLE, FL 32257 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 13688 Mount Pleasant Rd., Jacksonville, FL 32225 -
REGISTERED AGENT NAME CHANGED 2020-06-01 Newberry, Terrell P -
AMENDMENT 2014-08-26 - -
AMENDMENT 2014-06-16 - -
AMENDMENT 2014-05-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-26
AMENDED ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-20

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
23425.00
Total Face Value Of Loan:
23425.00
Date:
2020-04-15
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:
36600.00
Total Face Value Of Loan:
36600.00
Date:
2020-04-15
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:
36600.00
Total Face Value Of Loan:
36600.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$36,600
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$37,093.08
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $36,600
Jobs Reported:
5
Initial Approval Amount:
$23,425
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,425
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$23,588.32
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $23,422
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State