Search icon

JC BURTON COMPANIES INC.

Company Details

Entity Name: JC BURTON COMPANIES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2015 (9 years ago)
Document Number: P14000034291
FEI/EIN Number 52-2387099
Address: 24241 PRODUCTION CIR, BONITA SPRINGS, FL 34135
Mail Address: 24241 PRODUCTION CIR, BONITA SPRINGS, FL 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Grant, Jeffrey Agent 5147 Castello Drive, NAPLES, FL 34103

President

Name Role Address
BURTON, JON C President 24241 Production Circle, Bonita Springs, FL 34135

Director

Name Role Address
BURTON, JON C Director 24241 Production Circle, Bonita Springs, FL 34135

Secretary

Name Role Address
BURTON, JON C Secretary 24241 Production Circle, Bonita Springs, FL 34135

Treasurer

Name Role Address
BURTON, JON C Treasurer 24241 Production Circle, Bonita Springs, FL 34135

Chief Executive Officer

Name Role Address
Urbina, Adalid Chief Executive Officer 24241 PRODUCTION CIR, BONITA SPRINGS, FL 34135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000059175 OTT WELDING ACTIVE 2020-05-28 2025-12-31 No data 24241 PRODUCTION CIRCLE, BONITA SPRINGS, FL, 34135
G14000124826 OTT WELDING EXPIRED 2014-12-12 2019-12-31 No data 24241 PRODUCTION CIRCLE, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-22 Grant, Jeffrey No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 5147 Castello Drive, NAPLES, FL 34103 No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-13 24241 PRODUCTION CIR, BONITA SPRINGS, FL 34135 No data
CHANGE OF MAILING ADDRESS 2019-02-13 24241 PRODUCTION CIR, BONITA SPRINGS, FL 34135 No data
REINSTATEMENT 2015-11-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-05-17
ANNUAL REPORT 2016-04-26
REINSTATEMENT 2015-11-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8035808502 2021-03-08 0455 PPS 24241 Production Cir, Bonita Springs, FL, 34135-7058
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164069
Loan Approval Amount (current) 164069
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bonita Springs, LEE, FL, 34135-7058
Project Congressional District FL-19
Number of Employees 18
NAICS code 423830
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 165696.02
Forgiveness Paid Date 2022-03-02
3273387100 2020-04-11 0455 PPP 24241 Production Cir, BONITA SPRINGS, FL, 34135-7058
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 193200
Loan Approval Amount (current) 162100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BONITA SPRINGS, LEE, FL, 34135-7058
Project Congressional District FL-19
Number of Employees 15
NAICS code 423830
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 163648.96
Forgiveness Paid Date 2021-03-31

Date of last update: 21 Feb 2025

Sources: Florida Department of State