Search icon

B. J. & B. SERVICE CORP

Company Details

Entity Name: B. J. & B. SERVICE CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 25 Sep 2013 (11 years ago)
Document Number: P13000079021
FEI/EIN Number 46-3747318
Address: 8135 SUNRISE LAKES BLVD, #303, SUNRISE, FL 33322
Mail Address: P.O BOX 941392, MIAMI, FL 33194
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Kepke , Jessica C Agent 8135 SUNRISE LAKES BLVD, #303, SUNRISE, FL 33322

President

Name Role Address
Kepke , Jessica Charlotte President P.O BOX 941392, MIAMI, FL 33194

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-26 8135 SUNRISE LAKES BLVD, #303, SUNRISE, FL 33322 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 8135 SUNRISE LAKES BLVD, #303, SUNRISE, FL 33322 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 8135 SUNRISE LAKES BLVD, #303, SUNRISE, FL 33322 No data
REGISTERED AGENT NAME CHANGED 2018-08-17 Kepke , Jessica C No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000432732 ACTIVE 1000000963224 DADE 2023-09-06 2033-09-13 $ 1,090.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000408231 LAPSED 16-5035 CA 15) CIRCUIT, MIAMI-DADE COUNTY, FL 2016-06-20 2021-07-05 $39,914.86 NULOOK CAPITAL, LLC, 5550 MERRICK ROAD, SUITE 1045, MASSAPEQUA, NY 11758

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-08-17
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1189368905 2021-04-24 0455 PPP 8135 Sunrise Lakes Blvd, Sunrise, FL, 33322-1500
Loan Status Date 2024-01-11
Loan Status Charged Off
Loan Maturity in Months 26
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 291435
Loan Approval Amount (current) 291435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunrise, BROWARD, FL, 33322-1500
Project Congressional District FL-20
Number of Employees 17
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 289669.3
Forgiveness Paid Date 2022-05-19

Date of last update: 21 Feb 2025

Sources: Florida Department of State